Niwot Co 80503
Boulder
United States
Secretary Name | Thomas J Smach |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 8695 Skyland Drive Niwot Co 80503 Boulder United States |
Director Name | Humphrey Porter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 2002) |
Role | Co Director |
Correspondence Address | Te Getthofstrasse Vienna Austria 1010 Foreign |
Director Name | Mrs Anne Joyce Baker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Robins Hill Bung Row Great Braxted Witham Essex CM8 3FJ |
Director Name | Mr Nicholas Mark Baker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1991(12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Robins Hill Bung Row Great Braxted Witham Essex CM8 3FJ |
Director Name | Mrs Joyce Cecilia Brackner |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1991(12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 6 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Director Name | Mr Peter Arthur Alan Brackner |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1991(12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 6 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Secretary Name | Mrs Anne Joyce Baker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 1991(12 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 17 Narvik Close Maldon Essex CM9 6UX |
Secretary Name | Margaret Anne Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 45 Clements Green Lane South Woodham Ferrers Chelmsford Essex CM3 5JS |
Director Name | Margaret Anne Hair |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1999) |
Role | Financial Director |
Correspondence Address | 45 Clements Green Lane South Woodham Ferrers Chelmsford Essex CM3 5JS |
Director Name | Ronald R Budacz |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 6529 Day Lilly Niwot Colorado 80503 |
Director Name | Dermott O'Flanagan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 7388 Windsor Drive Boulder Colorado 80301 |
Director Name | Carl R Vertuca |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | 6955 Cordwood Boulder Colorado 80301 |
Director Name | Peter William Gladman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 1999) |
Role | General Manager |
Correspondence Address | 21 Virley Close Heybridge Maldon Essex CM9 7YS |
Director Name | Mark Herbst |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2000) |
Role | Executive |
Correspondence Address | 2255 Indian Peaks Circle Longmont Colorado 80501 Usa Foreign |
Registered Address | 2nd Floor Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essex CM3 5XQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Year | 2014 |
---|---|
Turnover | £2,731,203 |
Gross Profit | £1,549,803 |
Net Worth | £1,266,510 |
Cash | £1,237,906 |
Current Liabilities | £604,654 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2000 | Return made up to 02/02/00; full list of members
|
8 July 1999 | Registered office changed on 08/07/99 from: units 1 & 2 fengates haltwhistle rd,western ind. Area south woodham ferrers chelmsford, essex CM3 5ZA (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 February 1999 | Return made up to 02/02/99; full list of members (8 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 February 1998 | Return made up to 02/02/98; no change of members (6 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 February 1997 | Return made up to 02/02/97; change of members
|
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (3 pages) |
2 May 1996 | Director resigned (1 page) |
21 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 November 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |