Shurdington
Cheltenham
Gloucestershire
GL51 5XB
Wales
Director Name | Bruce Robinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 10 November 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Invicta Cottages Roestock Lane, Colney Heath St. Albans Hertfordshire AL4 0QW |
Director Name | John Daniel Kearney |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 November 2017) |
Role | Exec Up |
Correspondence Address | 7327 Marquette Street Dallas Texas 75225 United States |
Director Name | Ralph Mitchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 November 2017) |
Role | Evp & Ceo |
Correspondence Address | 1621 Catalina Drive Fort Worth 76107 Texas United States |
Director Name | James Roland Powell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 November 2017) |
Role | President Ceo |
Correspondence Address | 6914 Forest Glenn Dallas 75230 Texas United States |
Secretary Name | Mr Michael Joseph Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Badgeworth Cheltenham Gloucestershire GL51 4UL Wales |
Director Name | John Andrew Heap |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harden Grange Harden Bingley West Yorkshire BD16 4AX |
Director Name | Peter Paul John Vikanis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Gruenstrasse 35 51371 Leverkusen West Germany Foreign |
Director Name | Bernd Volker Triebel |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Kennedydamm 17 40476 Dusseldorf Foreign |
Director Name | Mr John Parkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 7 Stourton Mews Stourton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Yew Bank Skipton Road Utley Keighley West Yorkshire BD20 6HJ |
Director Name | Francis Keith Edwards |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Rosegarth 44 Grove Road Ilkley West Yorkshire LS29 1QF |
Secretary Name | Richard Malcolm Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Yew Bank Skipton Road Utley Keighley West Yorkshire BD20 6HJ |
Director Name | Ma Alan Martin Dean |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 65 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | James Douglas Salmon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pond House Manor Farm Dunstable Road Markyate St Albans Hertfordshire AL3 8QL |
Director Name | Wolfgang Hermann Kulenkampff |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 September 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Rosspfad 38 40489 Dusseldorf Germany |
Director Name | Carl Anders Haken Jonsson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Tallstigen 7 S-18162 Lidingo Sweden Foreign |
Director Name | Peter David Hildrew |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Flat 3 The Spa Apartments The Grove Ilkley West Yorkshire LS29 9NQ |
Secretary Name | Mr Paul Gerard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinfold Rise Aberford Leeds LS25 3EN |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Hans Alle Axel Fristedt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 1998(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 1202 Carrollton Avenue Ruxton Baltimore Maryland 21204 |
Director Name | David Anthony Heap |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Chapel House Farm Langbar Ilkley West Yorkshire LS29 0EN |
Director Name | Mr John Parkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewoods Larchwood Scarcroft Leeds West Yorkshire LS14 3BN |
Director Name | Mr Terence Edwin Blyth |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rust En Vrede 4 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Peter Paul John Vikanis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | Gruenstrasse 35 51371 Leverkusen West Germany Foreign |
Director Name | Jeffrey Knox Hewson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 1361 Cutler Court Marco Island Florida 34145 United States |
Director Name | Mark Charles Layton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1998(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 2 Wooded Lane Allen Texas 75013 United States |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £361,554,000 |
Gross Profit | £53,221,000 |
Net Worth | -£2,035,000 |
Cash | £4,178,000 |
Current Liabilities | £88,521,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
10 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Notice of final account prior to dissolution (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 January 2010 | Appointment of a liquidator (1 page) |
5 June 2007 | Administrator's abstract of receipts and payments (3 pages) |
27 April 2007 | Order of court to wind up (3 pages) |
27 April 2007 | Appointment of a liquidator (1 page) |
27 April 2007 | Notice of discharge of Administration Order (4 pages) |
18 December 2006 | Administrator's abstract of receipts and payments (3 pages) |
28 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 January 2005 | Administrator's abstract of receipts and payments (4 pages) |
8 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (4 pages) |
27 January 2004 | Secretary resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 66/70 vicar lane bradford west yorkshire BD1 5AG (1 page) |
10 July 2003 | Notice of result of meeting of creditors (5 pages) |
8 July 2003 | Statement of administrator's proposal (32 pages) |
29 May 2003 | Company name changed isa international PLC\certificate issued on 29/05/03 (2 pages) |
28 May 2003 | Notice of Administration Order (1 page) |
28 May 2003 | Administration Order (5 pages) |
17 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (11 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | Particulars of mortgage/charge (17 pages) |
17 October 2002 | Auditor's resignation (1 page) |
26 June 2002 | Return made up to 28/05/02; bulk list available separately (8 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
27 May 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
24 April 2002 | Director resigned (1 page) |
9 April 2002 | Memorandum and Articles of Association (54 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Ad 03/09/01--------- £ si [email protected]=800000 £ ic 2938920/3738920 (2 pages) |
6 September 2001 | Memorandum and Articles of Association (54 pages) |
6 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
26 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 28/05/01; bulk list available separately
|
10 July 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
4 July 2000 | Return made up to 28/05/00; bulk list available separately
|
8 June 2000 | Director resigned (1 page) |
19 April 2000 | Ad 13/04/00--------- £ si [email protected]=1398 £ ic 2937520/2938918 (3 pages) |
14 April 2000 | Statement of affairs (96 pages) |
14 April 2000 | Ad 09/03/00--------- £ si [email protected]=277127 £ ic 2660393/2937520 (2 pages) |
15 March 2000 | Ad 09/03/00--------- £ si [email protected]=67 £ ic 2660326/2660393 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (1 page) |
20 July 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
5 July 1999 | Return made up to 28/05/99; bulk list available separately
|
24 June 1999 | New director appointed (2 pages) |
27 May 1999 | Resolutions
|
26 February 1999 | Director resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: rawdon court 20 leeds road rawdon leeds west yorkshire LS19 6AX (1 page) |
6 January 1999 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 28/05/98; bulk list available separately (11 pages) |
6 July 1998 | Location of register of members (1 page) |
1 July 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
24 June 1998 | Location of debenture register (1 page) |
7 May 1998 | Ad 09/03/98--------- £ si [email protected]=600000 £ ic 2064942/2664942 (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | £ nc 2650000/4000000 09/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Particulars of mortgage/charge (12 pages) |
25 February 1998 | Listing of particulars (68 pages) |
11 February 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 14 eldon place bradford west yorkshire BD1 3AZ (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | Director resigned (1 page) |
5 August 1997 | Ad 29/07/97--------- £ si [email protected]=15000 £ ic 2049942/2064942 (2 pages) |
8 July 1997 | Return made up to 28/05/97; bulk list available separately (11 pages) |
1 July 1997 | Location of debenture register (1 page) |
22 June 1997 | Ad 02/06/97--------- premium £ si [email protected]=513 £ ic 2049429/2049942 (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
20 May 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
2 April 1997 | Ad 20/03/97--------- £ si [email protected]=4218 £ ic 2045211/2049429 (2 pages) |
13 February 1997 | Ad 30/01/97--------- £ si [email protected]=7200 £ ic 2038011/2045211 (2 pages) |
14 November 1996 | Ad 30/10/96--------- £ si [email protected]=5137 £ ic 2032874/2038011 (2 pages) |
19 July 1996 | Ad 10/06/96-19/06/96 £ si [email protected]=30882 £ ic 2001992/2032874 (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (40 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 28/05/96; bulk list available separately (11 pages) |
24 May 1996 | Director's particulars changed (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
21 May 1996 | New director appointed (2 pages) |
22 April 1996 | Ad 28/03/96--------- £ si [email protected]=706 £ ic 2001286/2001992 (2 pages) |
29 January 1996 | Director resigned (2 pages) |
11 August 1995 | Ad 09/08/95--------- premium £ si [email protected]=513 £ ic 2000260/2000773 (2 pages) |
24 July 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
30 April 1995 | Ad 25/04/95--------- premium £ si [email protected]=4302 £ ic 1995958/2000260 (2 pages) |
6 October 1987 | Memorandum and Articles of Association (236 pages) |
24 June 1985 | Certificate of incorporation (1 page) |