D-40629
Dusseldorf
Germany
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 December 2008(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Eustace Building 372 Queenstown Road London SW8 4NT |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2008(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Alison Hazel Richards |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollycote House Longworth Oxford OX13 5EP |
Director Name | Mr Keith Walter Miles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 21 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Robert Gordon Herndon |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 3951 Sarita Park Fort Worth Texas 76109 Foreign |
Director Name | Mr Marvin James Girouard |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 2433 Medford Court E Fort Worth Texas Tx 76109 Foreign |
Secretary Name | Mr Wayne Stephen Robert Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Glendene Park Clayton Le Dale Blackburn Lancashire BB1 9JQ |
Director Name | Clark A Johnson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 1999) |
Role | Company Director |
Correspondence Address | 1417 Hillcrest Fort Worth Texas 76107 |
Secretary Name | Mr Keith Walter Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 21 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Secretary Name | John Francis Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 1 Brick Hill Hook Norton Oxfordshire OX15 5PU |
Director Name | John Rodney Lawrence |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2005) |
Role | Corporate Counsel |
Correspondence Address | 5909 Stacy Lane Weatherford Texas 76087 America |
Director Name | Stephen Frederich Mangum |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 27 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 3525 Ranch View Terrace Fort Worth Texas 76109 Usa Foreign |
Director Name | Charles Hawthorne Turner Iv |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1999(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2006) |
Role | Snr Vice President |
Correspondence Address | 4612 Lakeside Drive Colleyville Texas 76034 United States |
Director Name | Michael Arthur Carter |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 March 2006) |
Role | General Counsel |
Correspondence Address | 344 Diamond Oaks Drive Weatherford Texas 76087 United States |
Director Name | Sigurotur Agust Berntsson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 20 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | Boaagranda 5 Reykjavik 107 Iceland |
Director Name | Jonathan David Eeles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 4 Southlands Close Leek Staffordshire ST13 8DF |
Director Name | Jakup A Dul Jacobsen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 20 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | Akrasell 3 109 Reykjavic Iceland |
Director Name | Ludvik Gunnar Kristjansson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 May 2006(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 628 Sir Richards Road Mississauga Ontario L5c1a4 Canada |
Director Name | John Rix |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 March 2008(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | Am Gleb D-40629 Dusseldorf Germany |
Director Name | Nils Stora |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Faroess |
Status | Resigned |
Appointed | 26 March 2008(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | Bakkasel 31 Reykjavik 109 Iceland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7 River Court Brig House Business Village Brig House Middlesbrough North Yorkshire TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 1 March 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 March |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 January 2009 | Resolutions
|
8 January 2009 | Secretary appointed robert schneiderman (2 pages) |
29 December 2008 | Appointment terminated director john rix (1 page) |
27 December 2008 | Director appointed paul mcgowan (3 pages) |
27 December 2008 | Appointment terminated director nils stora (1 page) |
27 December 2008 | Appointment terminated director jakup jacobsen (1 page) |
27 December 2008 | Appointment terminated director ludvik kristjansson (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 9-12 north central 127 milton park abingdon oxfordshire OX14 4SA (1 page) |
26 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
23 June 2008 | Secretary appointed john rix (1 page) |
23 June 2008 | Appointment terminated secretary john higgins (1 page) |
31 March 2008 | Director appointed john rix (1 page) |
31 March 2008 | Director appointed nils stora (1 page) |
31 March 2008 | Appointment terminated director sigurotur berntsson (1 page) |
28 December 2007 | Accounts for a dormant company made up to 1 March 2007 (2 pages) |
17 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 1 March 2006 (3 pages) |
28 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
31 March 2006 | Resolutions
|
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 1 March 2005 (3 pages) |
22 November 2005 | Location of register of members (1 page) |
18 October 2005 | Return made up to 10/09/05; full list of members (8 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 174 milton park abingdon oxfordshire OX14 4SE (1 page) |
26 January 2005 | Accounts for a dormant company made up to 1 March 2004 (3 pages) |
30 September 2004 | Return made up to 10/09/04; full list of members
|
24 September 2003 | Return made up to 10/09/03; full list of members (8 pages) |
9 September 2003 | Accounts for a dormant company made up to 1 March 2003 (3 pages) |
4 December 2002 | Accounting reference date extended from 31/01/03 to 01/03/03 (1 page) |
4 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
23 July 2002 | Accounts for a dormant company made up to 2 February 2002 (3 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 161 milton park abingdon oxfordshire OX14 4SD (2 pages) |
1 July 2002 | Location of register of members (1 page) |
1 March 2002 | Accounts for a dormant company made up to 3 February 2001 (3 pages) |
16 January 2002 | Director resigned (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
15 November 2001 | Delivery ext'd 3 mth 03/02/01 (1 page) |
15 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
21 February 2001 | Director's particulars changed (1 page) |
30 November 2000 | Accounts for a dormant company made up to 29 January 2000 (2 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members
|
24 August 2000 | New director appointed (2 pages) |
3 December 1999 | Accounts for a dormant company made up to 30 January 1999 (3 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members
|
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
3 November 1998 | Return made up to 30/09/98; no change of members (6 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 153 milton park abingdon oxfordshire OX14 4SD (1 page) |
29 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
5 August 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
12 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
1 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Memorandum and Articles of Association (8 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Resolutions
|
15 April 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
3 November 1995 | Return made up to 30/09/95; no change of members
|
12 June 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
1 November 1994 | Return made up to 30/09/94; no change of members (5 pages) |
26 April 1993 | Return made up to 07/04/93; full list of members
|
7 April 1992 | Incorporation (17 pages) |