Marks Place
Valley Stream
New York 11580
United States
Secretary Name | John Douglas Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 February 2009) |
Role | Contracts Manager |
Correspondence Address | 23 Milebush Linsdale Leighton Buzzard Bedfordshire LU7 2UB |
Director Name | Mr Stig Duus Enslev |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 22 April 2008(30 years, 12 months after company formation) |
Appointment Duration | 10 months (closed 17 February 2009) |
Role | Managing Director |
Correspondence Address | 22a Godestone Road Cambridge Cambridgeshire CB5 8HR |
Director Name | Robert E Klatell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2003) |
Role | Vice President & Chief Financi |
Correspondence Address | 1094 Ponus Ridge Road New Canaan Ct 06840 United States |
Director Name | Mr Alistair Oag |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 The Paddock Vigo Village Meopham Kent DA13 0TE |
Director Name | Mr Keith Edward Peirson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1994) |
Role | Managing Director |
Correspondence Address | 4 Chantry Drive Ingatestone Essex CM4 9HR |
Secretary Name | Robert E Klatell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 1094 Ponus Ridge Road New Canaan Ct 06840 United States |
Secretary Name | Mr Alistair Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 The Paddock Vigo Village Meopham Kent DA13 0TE |
Director Name | Mr David John Condon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Leap Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Secretary Name | Mr David John Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Leap Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Andy King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 74 Lupin Ride Kings Copse Crowthorne Berkshire RG45 6UR |
Registered Address | London Road Campus, London Road Harlow Essex CM17 9NA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2008 | Application for striking-off (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated director andy king (1 page) |
23 April 2008 | Director appointed mr stig duus enslev (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: c/o arrow electronics (uk) LTD edinburgh way harlow essex CM20 2DF (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 July 2004 | Return made up to 30/04/04; full list of members
|
9 January 2004 | New director appointed (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members
|
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (5 pages) |
5 December 2000 | Return made up to 24/10/00; full list of members (5 pages) |
28 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 October 1999 | Return made up to 08/10/99; no change of members (4 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 November 1998 | Return made up to 08/10/98; no change of members (7 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 October 1997 | Return made up to 08/10/97; full list of members
|
29 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 October 1995 | Return made up to 08/10/95; no change of members (6 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
18 October 1992 | Full accounts made up to 29 December 1991 (15 pages) |