Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Robert Janowski Jr |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 February 2003) |
Role | Engineer |
Correspondence Address | Flat 2 15 Courtfield Gardens London SW5 0PD |
Director Name | David Anthony O'Hagan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 February 2003) |
Role | Business Development |
Correspondence Address | 16 Grays Wood Langshott Horley Surrey RH6 9UT |
Director Name | Andrew Grant Shepherd |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 February 2003) |
Role | Engineer |
Correspondence Address | The Firs 11 Downview Road Barnham Bognor Regis West Sussex PO22 0EG |
Director Name | Kent Riffey |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 February 2003) |
Role | Engineer |
Correspondence Address | 900 Bush Street Apartment 515 San Francisco California 94109 Foreign |
Director Name | Robert Brannan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 February 2003) |
Role | Engineer |
Correspondence Address | 42b Canfield Gardens South Hamstead London NW6 3EB |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 18 February 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | John Frederick Sobke |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2000(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2002) |
Role | Programme Manager |
Correspondence Address | Newlands House Newlands Cornery Guildford Surrey GU4 8SE |
Director Name | James Robert Wiebner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 October 2000) |
Role | Manager |
Correspondence Address | 15 Saint Davids Square London E14 3WA |
Director Name | Robert Vanderclute |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 July 2001) |
Role | Vp |
Correspondence Address | Port East C-206 16 Hertsmere Road London E14 4AX |
Director Name | Phillip Ralph Smelley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2000) |
Role | Consultant |
Correspondence Address | 12-4 Reeves Mews Flat 6 London W1Y 3PB |
Director Name | Michael Richard Adams |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2002) |
Role | Engineer/Operations |
Correspondence Address | 12 The Sells St Lukes Park Guildford Surrey GU1 3JY |
Director Name | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Innisfree 58 Warren Road Liverpool Merseyside L23 6UF |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(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 | 04 February 2000(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 | 11 April 2000(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 July 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 July 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne & Wear NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 24 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 October |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2002 | Application for striking-off (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
17 August 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
1 August 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 04/02/01; full list of members
|
1 December 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
10 May 2000 | Company name changed trayvine LIMITED\certificate issued on 11/05/00 (2 pages) |
28 April 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Incorporation (12 pages) |