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(8 years, 4 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(8 years, 4 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(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 March 1993) |
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 | 26 August 1992(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Secretary Name | David Graham Brocksom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Mr Anthony Roy Philipson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(3 years, 8 months 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(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 1995) |
Role | Secretary |
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) |
2 November 2000 | Declaration of solvency (3 pages) |
2 November 2000 | Appointment of a voluntary liquidator (1 page) |
2 November 2000 | Resolutions
|
5 September 2000 | Return made up to 26/08/00; 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) |
14 September 1999 | Return made up to 26/08/99; no change of members
|
12 July 1999 | Registered office changed on 12/07/99 from: 117 george st 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) |
10 July 1998 | Particulars of mortgage/charge (6 pages) |
7 October 1997 | Accounts for a dormant company made up to 28 March 1997 (4 pages) |
3 September 1997 | Return made up to 26/08/97; no change of members (5 pages) |
6 September 1996 | Accounts for a dormant company made up to 29 March 1996 (4 pages) |
4 September 1996 | Return made up to 26/08/96; no change of members (5 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 September 1995 | Return made up to 26/08/95; full list of members
|
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |