Bushey
Hertfordshire
WD23 2JL
Director Name | Terrence Mullen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 July 2009) |
Role | Managing Director |
Correspondence Address | 320 Park Avenue 30th Floor New York Ny 10022 United States |
Director Name | Stanley Blaise Bikulege |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 July 2009) |
Role | Operating Partner |
Correspondence Address | 102 Antiqua Bay Greer Sc 29650 United States |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(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 | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Gerald Francis Mahoney |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2001) |
Role | Chairman And C.Eo |
Correspondence Address | 21 Cherry Hills Farm Drive Englewood Colorado 80110 |
Director Name | Paul Vincent Reilly |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2002) |
Role | President & Co |
Correspondence Address | 68 Golden Eagle Lane Littleton Colorado 80127 Usa Foreign |
Director Name | Roger Wertheimer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2002) |
Role | V.P General Counsel And Sec |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | Michael Anthony Zawalski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2002) |
Role | Senior Vp And Cfo |
Correspondence Address | 14 Prairie Clover Littleton Colorado 80127 |
Secretary Name | Roger Wertheimer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2002) |
Role | V.P General Counsel And Sec |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | John Walter Sullivan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 6761 Mary Court Castle Rock Colorado 80104 United States |
Director Name | Gregory C Mosher |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2002) |
Role | Chief Executive Officer |
Correspondence Address | 7 Eagle Pointe Lane Castle Rock Co 80104 United States |
Director Name | Barry Siadat |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2006) |
Role | Business Executive |
Correspondence Address | 20 Trinity Place Warren New Jersey 07059 Foreign |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,010,000 |
Cash | £10,000 |
Current Liabilities | £37,033,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2009 | Resolution insolvency:re. Books (1 page) |
24 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o stampiton LIMITED bingswood industrial estate whaley bridge high peak derbyshire SK23 7SP (1 page) |
1 July 2008 | Declaration of solvency (6 pages) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 July 2008 | Resolutions
|
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
13 March 2008 | Director appointed stanley blaise bikulege (1 page) |
24 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
3 March 2007 | Full accounts made up to 31 December 2003 (12 pages) |
7 September 2006 | Director's particulars changed (2 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
16 February 2006 | Director resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 November 2003 | Company name changed mwl uk LIMITED\certificate issued on 26/11/03 (2 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
27 November 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 35 vine street london EC3N 2PX (1 page) |
11 September 2002 | Location of register of directors' interests (1 page) |
11 September 2002 | Location of register of members (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | S-div 28/03/02 (1 page) |
18 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
19 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 1999 (24 pages) |
17 April 2001 | Return made up to 12/03/01; full list of members
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
8 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 16 st john street london EC1M 4AY (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Memorandum and Articles of Association (5 pages) |
12 March 1999 | Incorporation (15 pages) |