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, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Senior Vp |
Correspondence Address | 3 Locksley Court Phoenix Md21131 |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 22 years |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Director Name | John Keith Evans |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Thistledown Pendre Road, Penrhynside Llandudno Gwynedd LL30 3DG Wales |
Secretary Name | Mr James Barry Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Lodge Alder Road Liverpool L12 2BA |
Director Name | Mr James Howard Edwards |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Mr James Barry Tyrer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Lodge Alder Road Liverpool L12 2BA |
Secretary Name | Mr James Howard Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Robert Fishman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(1 year, 11 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(1 year, 11 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(1 year, 11 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(1 year, 11 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 | Michael Springer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 11 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 | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 | -£655,537 |
Current Liabilities | £655,537 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2004 | Dissolved (1 page) |
---|---|
31 March 2004 | Registered office changed on 31/03/04 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) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | 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 | Ad 23/10/03--------- £ si 315670@1=315670 £ ic 100/315770 (2 pages) |
19 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
19 November 2003 | Resolutions
|
12 November 2003 | Declaration of solvency (3 pages) |
12 November 2003 | Appointment of a voluntary liquidator (1 page) |
12 November 2003 | Resolutions
|
14 October 2003 | Full accounts made up to 31 December 2001 (20 pages) |
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) |
11 July 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
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 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: warren drive prestatyn denbighshire LL19 7HX (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Return made up to 18/04/01; full list of members
|
5 March 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: warren drive prestatyn denbighshire LL19 7HX (1 page) |
2 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: brightside house 122 waterloo road manchester lancashire M8 8AS (1 page) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Ad 11/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 20 holywell row london EC2A 4XH (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |