Bushey
Hertfordshire
WD23 2JL
Director Name | Michael Anthony Zawalski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 1999(11 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Prairie Clover Littleton Colorado 80127 |
Director Name | Roger Wertheimer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 June 1999(11 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Secretary Name | Roger Wertheimer |
---|---|
Nationality | American |
Status | Current |
Appointed | 08 June 1999(11 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | Mr Barrie Welham |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 64 Brampton Tower Bassett Avenue Southampton Hampshire SO16 7FB |
Director Name | Mr William Edward Marris |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 28 Frederick Road Edgbaston Birmingham West Midlands B15 1JN |
Director Name | Anthony Hamilton Marris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | The Hyde Stoke Bliss Tenbury Wells Worcestershire WR15 8RS |
Director Name | Thomas Vaughan Gould |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Cherry Hill The Square Braishfield Road Braishfield Romsey Hampshire SO51 0PR |
Director Name | Mr Raymond Jerome Dinkin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norrice Lea London N2 0RJ |
Secretary Name | Anthony Hamilton Marris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | The Hyde Stoke Bliss Tenbury Wells Worcestershire WR15 8RS |
Director Name | Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | The Wendy House 3 Elf Meadow Poulton Cirencester Gloucestershire GL7 5HQ Wales |
Secretary Name | Paul Justin Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | The Wendy House 3 Elf Meadow Poulton Cirencester Gloucestershire GL7 5HQ Wales |
Secretary Name | David Graham Brocksom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Director Name | Mr Michael John England |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 18 Thornton Close Pinewoods Broughton Astley Leisceter Leics LE9 6UM |
Secretary Name | Mr Michael John England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 18 Thornton Close Pinewoods Broughton Astley Leisceter Leics LE9 6UM |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(6 years after company formation) |
Appointment Duration | 5 years (resigned 08 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | Mr Anthony Roy Philipson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tijuca Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Secretary Name | Mr William Ian David Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(6 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Registered Address | C/O Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 2 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2001 | Dissolved (1 page) |
---|---|
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 35 vine street london EC3N 2AA (1 page) |
1 November 2000 | Declaration of solvency (3 pages) |
1 November 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 2000 | Resolutions
|
3 October 2000 | Return made up to 10/09/00; full list of members
|
15 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 December 1999 | Accounts for a dormant company made up to 2 April 1999 (4 pages) |
4 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
11 November 1998 | Accounts for a dormant company made up to 27 March 1998 (4 pages) |
8 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
7 October 1997 | Accounts for a dormant company made up to 28 March 1997 (4 pages) |
4 November 1996 | Full accounts made up to 29 March 1996 (8 pages) |
17 October 1996 | Resolutions
|
24 September 1996 | Return made up to 10/09/96; no change of members (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 October 1995 | Return made up to 10/09/95; full list of members (8 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |