Westfield
New Jersey 07090
United States
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | David Arthur McAlister |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Managing Director |
Correspondence Address | 316 East Dudley Avenue Westfield New Jersey 07090 United States |
Director Name | Dr William Montgomerie Ritchie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Neville Gray |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 7 Burnside Close Ovingham Northumberland NE42 6BS |
Director Name | Mr John Raymond Springate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Director Name | Allan Stevenson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2003) |
Role | Executive |
Correspondence Address | Rioch Church Lane Farndon Chester Cheshire CH3 6QD Wales |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2000) |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | Robert Prieto |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2001) |
Role | Engineer |
Correspondence Address | 18 Priory Road Cranbury New Jersey 08512 |
Director Name | Neville Gray |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 7 Burnside Close Ovingham Northumberland NE42 6BS |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2002) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | Daniel Keith Mazany |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2002) |
Role | Engineer |
Correspondence Address | 12 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Director Name | Mr Anthony Keith Hawkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2000) |
Role | Human Resources Director |
Correspondence Address | 29 George Eliot Close Witley Godalming Surrey GU8 5PQ |
Director Name | David Arthur McAlister |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2002) |
Role | Managing Director |
Correspondence Address | Cobbetts Halt Firfields Cobbetts Hill Weybridge Surrey KT13 0UD |
Director Name | Stephen James Cresswell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 year after company formation) |
Appointment Duration | 4 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 41 Chiswick High Road London W4 2LT |
Director Name | David Lawrence Thornhill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2003) |
Role | Finance Director |
Correspondence Address | 14 Clockhouse Apartments Enton Hall Water Lane Witley Godalming Surrey GU8 5AS |
Director Name | Edward James Kolber |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 May 2003) |
Role | Director Human Resources |
Correspondence Address | 8 Stonehaugh Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LX |
Director Name | Joanne Sheila Stanford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 May 2003) |
Role | Cit Director |
Correspondence Address | 4 Backford Gardens Backford Cross Chester Cheshire CH1 6PA Wales |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 03 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,063,000 |
Current Liabilities | £4,954,000 |
Latest Accounts | 24 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 October |
9 June 2005 | Dissolved (1 page) |
---|---|
9 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Declaration of solvency (3 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Registered office changed on 11/11/03 from: amber court william armstrong drive newcastle business park newcastle upon tyne NE4 7YQ (1 page) |
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
22 October 2003 | New director appointed (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | Full accounts made up to 24 October 2002 (15 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 24 October 2001 (11 pages) |
14 August 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
29 July 2001 | Return made up to 23/07/01; full list of members
|
29 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
17 May 2001 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
3 November 2000 | Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page) |
11 October 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
19 October 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
8 October 1999 | Company name changed headstyle LIMITED\certificate issued on 08/10/99 (3 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
9 September 1999 | New director appointed (2 pages) |
28 July 1999 | Incorporation (12 pages) |