Great Baddow
Chelmsford
Essex
CM2 7ES
Director Name | Giovanna Barbieri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 March 2003) |
Role | In House Lawyer |
Country of Residence | Italy |
Correspondence Address | Via Valdrighi N 70 Modena 41100 Italy |
Director Name | Gwendoline McChesney |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Director Name | Julien Rychlik |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 June 1994) |
Role | Secretary |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Secretary Name | Julien Rychlik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1995) |
Role | Secretary |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Director Name | John Edward Heimann |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1994(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 1998) |
Role | Finance Director |
Correspondence Address | 32 Ninth Avenue Lamorlaye 60260 France Foreign |
Director Name | Steven Gorbandt Lamb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1994(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 1996) |
Role | Executive Vice President & Man |
Correspondence Address | 4 Bis Route De Versailles Louveciennes 78430 France Foreign |
Secretary Name | Gwendoline McChesney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Director Name | Leopold Plattner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | 98 Avenue De Beaumont Lamorlaye 60260 France |
Director Name | Barry Hodkin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1998) |
Role | Finance Director |
Correspondence Address | Villa A2 Ile Gautier Chemin-Du-Halage 78380 Bougival 78380 |
Secretary Name | Richard Whiteley Comfort |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 5 Rue De Sontay Paris 75116 France Foreign |
Director Name | John Bernard Mitchell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 April 2001) |
Role | Lawyer |
Correspondence Address | Via Principessa Felicita Di Savoia 15 Torino 10131 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wheatley Hall Road Doncaster DN2 4PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2002 | Application for striking-off (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
18 August 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
17 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
16 June 1999 | New secretary appointed (2 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 February 1998 | Director resigned (1 page) |
16 June 1997 | Return made up to 16/05/97; full list of members
|
16 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
21 March 1996 | New director appointed (3 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |