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(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 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(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Director Name | Mr James Howard Edwards |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
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 | 09 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Thistledown Pendre Road, Penrhynside Llandudno Gwynedd LL30 3DG Wales |
Director Name | Michael Springer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Call Centre Management |
Correspondence Address | 170 Woodside Green London SE25 5EW |
Secretary Name | Mrs Susan Mary Fedrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pant Yr Ych Mawr Maenan Llanrwst Gwynedd LL26 0YG Wales |
Director Name | Robert Fishman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(2 years, 8 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 |
Director Name | David Geske |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(2 years, 8 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 | Kenneth Keisling |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(2 years, 8 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 | Thomas Santorelli |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(2 years, 8 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 | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 | -£1,198,228 |
Current Liabilities | £1,198,228 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 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) |
12 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 L2 4XE (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Ad 23/10/03--------- £ si 1198228@1=1198228 £ ic 1/1198229 (2 pages) |
19 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
12 November 2003 | Declaration of solvency (3 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Appointment of a voluntary liquidator (1 page) |
14 October 2003 | Full accounts made up to 31 December 2001 (18 pages) |
25 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
11 July 2003 | Director resigned (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) |
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) |
18 November 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 09/08/01; full list of members; amend (7 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: warren drive prestatyn denbighshire LL19 7HX (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
13 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: warren drive prestatyn denbighshire LL19 7HX (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) |
4 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: lansdowne building lansdowne road croydon surrey CR9 2ER (1 page) |
2 February 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Secretary resigned (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
9 August 1999 | Incorporation (11 pages) |