Providence
Utah
84332
Director Name | Fred Beck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 145 S Silverfox Circle Providence 84332 Utah Usa Foreign |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 August 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | David Anthony Giampaolo |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 9 Stockholme House Stockholme Way Wapping London E1 9YQ |
Director Name | Mr Anthony James Patrick Hooper |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pound Hill Great Brickhill Milton Keynes MK17 9AS |
Secretary Name | Mr Anthony James Patrick Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pound Hill Great Brickhill Milton Keynes MK17 9AS |
Director Name | Mark Cameron McBride |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 1996) |
Role | Accountant |
Correspondence Address | 1641 Olive Drive Salt Lake City Utah 84124 United States Of America |
Director Name | Leonard Schlemm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1996) |
Role | Chairman |
Correspondence Address | 4 Upper Terrace London NW3 6RH |
Director Name | Daniel Albert Skinner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2027 East Woodman Drive Tempe Arizona 85283 United States Of America |
Director Name | Luther Gayle Perkins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1996(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 1882 West Carriage Lane Kaysville Utan 84037 |
Director Name | Michael Jeffrey Moone |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 457 Walsh Road Atherton California 94027 |
Director Name | David E Allen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 728 East Aspen Lane Park City Utah 84098 |
Director Name | C Reed Brown |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(1 year after company formation) |
Appointment Duration | 1 month (resigned 30 July 1996) |
Role | Lawyer |
Correspondence Address | 2484 Willow Hills Drive Sandy 84093 Utah Usa Foreign |
Director Name | Christopher F Robinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 1786 East 900 South Salt Lake City 84108 Utah Usa Foreign |
Director Name | Gary H Smith |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(1 year after company formation) |
Appointment Duration | 1 month (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 1404 Princeton Salt Lake City 84105 Utah Usa Foreign |
Director Name | David Philip Evans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Martin House Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Mr Hugh Taylor Mark Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langland House 17 Park Road Menston West Yorkshire LS29 6LS |
Director Name | Giovanni Lato |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2002) |
Role | Managing Director |
Correspondence Address | Via Privata C Battisti 2 Milano 20124 Italy |
Registered Address | 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2004 | Full accounts made up to 31 May 2003 (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
12 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
9 April 2003 | Auditor's resignation (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (7 pages) |
29 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
12 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
14 May 1999 | Return made up to 16/05/99; full list of members (8 pages) |
22 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
3 April 1999 | Director resigned (1 page) |
20 October 1998 | Resolutions
|
18 August 1998 | Full accounts made up to 31 May 1997 (13 pages) |
24 May 1998 | Return made up to 16/05/98; full list of members (8 pages) |
3 June 1997 | Return made up to 16/05/97; full list of members
|
3 May 1997 | Secretary resigned;director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
6 January 1997 | Ad 24/12/96--------- £ si 2313065@1=2313065 £ ic 263158/2576223 (2 pages) |
6 January 1997 | Ad 24/12/96--------- £ si 2313065@1=2313065 £ ic 2576223/4889288 (2 pages) |
31 December 1996 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
31 December 1996 | Nc inc already adjusted 18/12/96 (1 page) |
31 December 1996 | Resolutions
|
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Conve 30/10/96 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | New director appointed (2 pages) |
9 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 4TH floor europe house world trade centre london E1 9AA (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
4 July 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
31 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 1996 | Return made up to 16/05/96; full list of members (8 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 September 1995 | £ nc 100/263158 07/09/95 (1 page) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Ad 07/09/95--------- £ si 263156@1=263156 £ ic 2/263158 (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Notice of assignment of name or new name to shares (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 16 st john street london EC1M 4AY (1 page) |
22 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Company name changed quirnext LIMITED\certificate issued on 03/08/95 (4 pages) |
1 June 1995 | Incorporation (28 pages) |