Richmond
Surrey
TW9 2BY
Director Name | Mary Ann Crotty |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 18 February 2003) |
Role | Aviation Consultant |
Correspondence Address | 16-20 Boston Place London NW1 6ER |
Director Name | Gerald Fitzgerald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 18 February 2003) |
Role | Engineering |
Correspondence Address | 500 East 77 Street Spt 832 New York 10162 United States |
Director Name | Douglas John Willis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 18 February 2003) |
Role | Chartered Civil Engineer |
Correspondence Address | 24 Henley Road Taunton Somerset TA1 5BJ |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 18 February 2003) |
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 | Closed |
Appointed | 11 May 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 February 2003) |
Role | Managing Director |
Correspondence Address | Cobbetts Halt Firfields Cobbetts Hill Weybridge Surrey KT13 0UD |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 February 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | David Lawrence Thornhill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 August 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 18 February 2003) |
Role | Finance Director |
Correspondence Address | 14 Clockhouse Apartments Enton Hall Water Lane Witley Godalming Surrey GU8 5AS |
Director Name | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (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(5 months, 2 weeks 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 | 27 November 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 | 27 November 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
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) |
25 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) |
17 December 2001 | Return made up to 27/11/01; full list of members
|
11 October 2001 | Accounting reference date shortened from 30/11/01 to 24/10/01 (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
27 November 2000 | Incorporation (12 pages) |