Unit 56 Ridgefield Fairfield Ct06877
Usa
Foreign
Director Name | Mr Terence William Pizzie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | European Sales & Marketing Dir |
Country of Residence | England |
Correspondence Address | Uplands 45 Park Road Golborne Warrington WA3 3PT |
Director Name | Barry Jameson Bevens |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Cdm Manager (Europe) |
Correspondence Address | 40 Rushmore Grove Paddington Warrington WA1 3EX |
Secretary Name | Andrew John Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Weaverside Avenue Runcorn Cheshire WA7 3HE |
Director Name | Rodney Murton |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Fawley Cottage 17 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Director Name | Walter Edward Morgan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 1995) |
Role | Chairman |
Correspondence Address | Winton Martinsend Lane Great Missenden Buckinghamshire HP16 9HS |
Secretary Name | Simon George Wreford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | Twin Gables Vache Lane Chalfont St Giles Buckinghamshire HP8 4SB |
Secretary Name | Robert William Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | Firtree Cottage Puttenham Heath Road Compton Guildford Surrey GU3 1DY |
Director Name | Robert William Graham Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 June 1996) |
Role | Finance Director |
Correspondence Address | Firtree Cottage Puttenham Heath Road Compton Guildford Surrey GU3 1DY |
Director Name | Stephen Owen Jaeger |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1995(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 1997) |
Role | Financial Executive |
Correspondence Address | 11 Topstone Road Redding Connecticut 06896 Usa Foreign |
Secretary Name | Ian Frederick Charles Marshall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 22 Meadowside Tilehurst Reading RG31 5QE |
Director Name | John McQuillian |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 1997) |
Role | Manager |
Correspondence Address | 11 Summerville Gardens Stockton Heath Warrington WA4 2EG |
Director Name | Mr Paul Terence Mitchell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Lindens School Lane Twyford Buckingham Bucks MK18 4EY |
Director Name | Ian Frederick Charles Marshall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 39 Sheraton Drive Tilehurst Reading Berkshire RG31 5UZ |
Director Name | Ian Frederick Charles Marshall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 22 Meadowside Tilehurst Reading RG31 5QE |
Secretary Name | Ian Frederick Charles Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 39 Sheraton Drive Tilehurst Reading Berkshire RG31 5UZ |
Secretary Name | Ian Frederick Charles Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 22 Meadowside Tilehurst Reading RG31 5QE |
Secretary Name | Trevor Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 26 Green Drive Clitheroe Lancashire BB7 2BB |
Secretary Name | Trevor Michael Wilson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 26 Green Drive Clitheroe Lancashire BB7 2BB |
Registered Address | Pricewaterhousecoopers 9 Bond Street Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£152,745 |
Current Liabilities | £152,745 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 July 2003 | Dissolved (1 page) |
---|---|
29 June 2002 | Ad 14/06/02--------- £ si 152745@1=152745 £ ic 185000/337745 (2 pages) |
29 June 2002 | £ nc 185000/337745 14/06/02 (1 page) |
29 June 2002 | Resolutions
|
28 June 2002 | Registered office changed on 28/06/02 from: lingley house 120 birchwood boulevard warrington cheshire WA3 7QH (1 page) |
27 June 2002 | Declaration of solvency (3 pages) |
27 June 2002 | Appointment of a voluntary liquidator (1 page) |
27 June 2002 | Resolutions
|
24 May 2002 | Director's particulars changed (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 1 kelvin close birchwood science park north warrington cheshire WA3 7PB (1 page) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
20 September 2001 | Director's particulars changed (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
5 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
5 February 2001 | Location of register of members (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: post office lane beaconsfield HP9 1QA (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Return made up to 18/12/99; no change of members (6 pages) |
7 February 2000 | Director resigned (1 page) |
11 November 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
28 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
22 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
29 December 1997 | Return made up to 18/12/97; full list of members
|
29 December 1997 | Director resigned (1 page) |
23 September 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
30 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
13 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
29 August 1996 | Secretary resigned;director resigned (1 page) |
28 August 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
22 August 1996 | Director resigned (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
29 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
23 March 1995 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |