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(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 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(9 years, 9 months 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(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | Mr Raymond Jerome Dinkin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norrice Lea London N2 0RJ |
Director Name | Colin John Harding |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm House Georgia Lane Amport Andover Hampshire SP11 8JB |
Director Name | Paul Roy Harding |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 1992) |
Role | Managing Director |
Correspondence Address | 70 Cheam Road Ewell Epsom Surrey KT17 1QF |
Director Name | Robert Frederick Banks Wivell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | -4 years, 8 months (resigned 30 April 1988) |
Role | Company Director |
Correspondence Address | Langton House 215 High Street Boston Spa Wetherby West Yorkshire LS23 6AQ |
Secretary Name | David Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 19 Hillway Tranmere Park Guiseley West Yorkshire LS20 8HB |
Director Name | David Stewart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 October 1994) |
Role | Financial Director |
Correspondence Address | 19 Hillway Tranmere Park Guiseley West Yorkshire LS20 8HB |
Director Name | Mr Iain Gordon Kerr Leighton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 11 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 1999) |
Role | Finance Director |
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 | 11 October 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 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 | 11 October 1994(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 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 Hains 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 | Full |
Accounts Year End | 31 December |
23 April 2001 | Dissolved (1 page) |
---|---|
23 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 35 vine street london EC3N 2AA (1 page) |
2 November 2000 | Appointment of a voluntary liquidator (1 page) |
2 November 2000 | Declaration of solvency (3 pages) |
2 November 2000 | Resolutions
|
5 September 2000 | Return made up to 29/08/00; full list of members
|
15 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 October 1999 | Full accounts made up to 2 April 1999 (9 pages) |
14 September 1999 | Return made up to 29/08/99; no change of members
|
12 July 1999 | Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (2 pages) |
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) |
28 January 1999 | Full accounts made up to 27 March 1998 (9 pages) |
10 July 1998 | Particulars of mortgage/charge (6 pages) |
15 May 1998 | Company name changed ralupmoc LIMITED\certificate issued on 18/05/98 (2 pages) |
28 January 1998 | Full accounts made up to 28 March 1997 (9 pages) |
3 September 1997 | Return made up to 29/08/97; no change of members (5 pages) |
4 November 1996 | Full accounts made up to 29 March 1996 (10 pages) |
17 October 1996 | Resolutions
|
4 September 1996 | Return made up to 29/08/96; no change of members (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 September 1995 | Return made up to 29/08/95; full list of members
|
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1994 | Full accounts made up to 2 April 1993 (11 pages) |
8 February 1993 | Full accounts made up to 27 March 1992 (17 pages) |
27 April 1992 | Company name changed\certificate issued on 27/04/92 (2 pages) |