Wexford Circle
Granite Bay
California 95746
Irish
Director Name | Betty Jo Zbrzezhj |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Manager Consumer Financial Ser |
Correspondence Address | 9069 Windsock Avenue Fair Oaks California 95628 United States |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Michael Benoff |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 January 1999) |
Role | Executive Vice President |
Correspondence Address | 4221 Garden Highway Sacramento Ca 95834 Usa Foreign |
Director Name | Gavin Thomas Brady |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 March 1999) |
Role | Trust Official |
Correspondence Address | 8815 Colle Banita Court Granita Bay California United States |
Director Name | William Steven Templeton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Senior Vice President |
Correspondence Address | 6423 Palm Drive Carmichael Ca 95608 |
Director Name | Lawrence Wodarski |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1998(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 875 Lake Country Drive Incline Village Nevada 89451 United States |
Secretary Name | Mr Carl Christian Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Westside Kingswood Avenue Penn High Wycombe Buckinghamshire HP10 8DR |
Director Name | Bruce Hurwitz |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Attorney |
Correspondence Address | 1133 47th Street Sacramento California 95819 United States |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £268,000 |
Cash | £332,000 |
Current Liabilities | £64,000 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 November 2004 | Dissolved (1 page) |
---|---|
12 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
26 July 2002 | Declaration of solvency (3 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Appointment of a voluntary liquidator (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 19/01/02; full list of members
|
3 September 2001 | Full accounts made up to 30 June 2000 (10 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
6 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
12 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
22 February 2000 | Return made up to 19/01/00; full list of members
|
26 July 1999 | Amended full accounts made up to 31 December 1998 (11 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 May 1999 | Resolutions
|
11 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
23 December 1998 | New director appointed (2 pages) |
3 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (3 pages) |
11 March 1998 | Company name changed intercede 1306 LIMITED\certificate issued on 11/03/98 (2 pages) |
19 January 1998 | Incorporation (31 pages) |