Brampton
Ontario Ls6 2r6
Canada
Director Name | Ronald James |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 June 2003(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Senior Vp Zurich |
Correspondence Address | 3 Locksley Court Phoenix Md21131 |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 22 years |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Owen Hampden Inskip |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Alderley Farm Wotton Under Edge Gloucestershire GL12 7QT Wales |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Director Name | Michael Smythe Dunne |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 1996) |
Role | Property Manager |
Correspondence Address | 8 Tinwell Close Lower Earley Reading RG6 3BJ |
Director Name | Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 1997) |
Role | Businessman |
Correspondence Address | Plastow House Plastow Green Headley Thatcahm Newbury Berkshire RG19 8LP |
Director Name | John Barry Hewartson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1999) |
Role | Operations Director |
Correspondence Address | Ty Croeso 7 Pewsey Road Upavon Pewsey Wiltshire SN9 6DT |
Director Name | Jeffrey Morgan Spencer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1997) |
Role | Head Of Marketing And Business |
Correspondence Address | Timbervale 79 Park Road Limpsfield Oxted Surrey RH8 0AN |
Secretary Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Nigel Richard Osborne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 129 Midford Road Combe Down Bath Bath & North East Somerset BA2 5RX |
Director Name | Mrs Margaret Beryl Mayhead |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1997) |
Role | Acting Managing Director |
Correspondence Address | 20 Stone Lane Durrington Worthing West Sussex BN13 2AX |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Secretary Name | Nigel Richard Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Midford Road Combe Down Bath Bath & North East Somerset BA2 5RX |
Director Name | Mr James Howard Edwards |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | John Keith Evans |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Thistledown Pendre Road, Penrhynside Llandudno Gwynedd LL30 3DG Wales |
Secretary Name | Mr James Howard Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Michael Springer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 170 Woodside Green London SE25 5EW |
Director Name | Thomas Santorelli |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2003) |
Role | President |
Correspondence Address | 77 S.Evergreen-Unit 208 Arlington Heights Illinois 60008 United States |
Director Name | Kenneth Keisling |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2003) |
Role | Vice President Operations & It |
Correspondence Address | 2745 Patten Avenue Geneva Illinois 60134 Foreign |
Director Name | David Geske |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2003) |
Role | Financial Manager |
Correspondence Address | 841 W Bauer Road Naperville Illinois 60563 United States |
Director Name | Robert Fishman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2003) |
Role | CEO |
Correspondence Address | 2316 Clover Lane Northfield Illinois 60093 United States |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£959,923 |
Current Liabilities | £959,923 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Registered office changed on 29/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds west yorkshire LS1 2SN (1 page) |
11 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: c/o dwf solicitors 5 castle street liverpool merseyside L2 4XE (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
19 November 2003 | Ad 23/10/03--------- £ si 52166@1=52166 £ ic 700000/752166 (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Declaration of solvency (3 pages) |
12 November 2003 | Appointment of a voluntary liquidator (1 page) |
14 October 2003 | Full accounts made up to 31 December 2001 (17 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
23 June 2003 | Director resigned (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 March 2001 (19 pages) |
1 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: warren drive prestatyn denbighshire LL19 7HX (1 page) |
24 April 2002 | Return made up to 25/11/01; full list of members (6 pages) |
23 April 2002 | Resolutions
|
20 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: warren drive prestatyn denbighshire LL19 7HX (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: unit 3 ph.3 St asaph business park glascoed road st. Asaph clwyd LL17 0LJ (1 page) |
8 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
25 August 2000 | Return made up to 25/11/99; full list of members
|
11 August 2000 | Full accounts made up to 31 August 1999 (12 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 19 trinity square llandudno gwynedd LL30 2RD (1 page) |
21 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: kings court parsonage lane bath BA1 1ER (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Auditor's resignation (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 August 1999 | Resolutions
|
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: kings court parsonage lane bath BA1 1ER (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Ad 23/12/98--------- £ si 375000@1=375000 £ ic 325000/700000 (2 pages) |
16 February 1999 | £ nc 325000/700000 23/12/98 (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Conve 26/11/98 (1 page) |
10 December 1998 | Return made up to 25/11/98; no change of members (9 pages) |
2 October 1998 | Aud stat (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
8 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
8 May 1998 | New director appointed (4 pages) |
12 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Full accounts made up to 31 October 1997 (12 pages) |
23 January 1998 | Director resigned (1 page) |
9 January 1998 | Return made up to 28/11/97; full list of members (12 pages) |
17 November 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
4 February 1997 | Declaration of assistance for shares acquisition (12 pages) |
3 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
25 January 1997 | Particulars of mortgage/charge (5 pages) |
23 January 1997 | £ nc 1000/325000 31/10/96 (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Ad 31/10/96--------- £ si 324000@1 (2 pages) |
22 January 1997 | Particulars of mortgage/charge (8 pages) |
17 December 1996 | New director appointed (2 pages) |
13 December 1996 | Return made up to 28/11/96; change of members (12 pages) |
13 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Accounting reference date shortened from 31/12 to 31/10 (2 pages) |
8 September 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
11 June 1996 | Director's particulars changed (1 page) |
18 January 1996 | Return made up to 28/11/95; full list of members (11 pages) |
5 January 1996 | Auditor's resignation (1 page) |
17 August 1995 | Memorandum and Articles of Association (12 pages) |
17 August 1995 | Resolutions
|
4 July 1995 | Ad 19/06/95--------- £ si 798@1=798 £ ic 202/1000 (4 pages) |
4 July 1995 | Ad 19/06/95--------- £ si 200@1=200 £ ic 2/202 (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
28 November 1994 | Incorporation (19 pages) |