Chelsea
Washtenaw
Michigan
48118
Director Name | Mr Kenneth Frederick John Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1999(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Accountant |
Correspondence Address | 16 Bridge End Lane Great Notley Braintree Essex CM77 7GN |
Secretary Name | Mr Kenneth Frederick John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant |
Correspondence Address | 16 Bridge End Lane Great Notley Braintree Essex CM77 7GN |
Director Name | Kenneth Owen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(12 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Cont Imp Dir |
Correspondence Address | 5 Hop Meadow East Bergholt Essex CO7 6QR |
Director Name | Mr Robert Allen Haveman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 9450 88th Avenue Zeeland Michigan 49464 Foreign |
Director Name | Walter Thomas Jones |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 1997) |
Role | Vice President |
Correspondence Address | 936 Sycamore Holland Michigan 49424 Foreign |
Director Name | Mr Edgar Dale Prince |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 02 March 1995) |
Role | Executive |
Correspondence Address | 1057 South Shore Drive Holland Michigan 49423 Foreign |
Director Name | Mr John William Spoelhof |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 10 years (resigned 01 March 2002) |
Role | President |
Correspondence Address | 341 Wankazoo Drive Holland Michigan 49424 Foreign |
Secretary Name | Mr Robert Allen Haveman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 9450 88th Avenue Zeeland Michigan 49464 Foreign |
Director Name | Garry Krouse |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2002) |
Role | Chief Operating Officer |
Correspondence Address | 1119 South Shore Drive Holland Michigan Ottawa County 49423 |
Secretary Name | Rodney Frederick Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 2 Newstead Road Great Wakering Southend On Sea Essex SS3 0AB |
Director Name | Calum Allison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2000) |
Role | HR Manager |
Correspondence Address | 62 Spring Lane Fordham Heath Colchester CO3 5TG |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 02 March 1998) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £3,000,000 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 October 2005 | Dissolved (1 page) |
---|---|
12 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: the hamilton centre rodney way widford chelmsford essex CM1 3BY (1 page) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 April 2002 | Declaration of solvency (3 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
9 March 2002 | Return made up to 06/02/02; full list of members
|
20 December 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members
|
14 February 2001 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
21 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
6 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
8 April 1999 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
11 March 1999 | Return made up to 06/02/99; no change of members
|
5 January 1999 | Full accounts made up to 30 September 1997 (12 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Return made up to 06/02/98; no change of members
|
6 March 1998 | New secretary appointed (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: the hamilton centre rodney way wilford chelmsford essex CM1 3BY (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 3 colmore circus birmingham B4 6BH (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: windsor house 3 temple row birmingham B2 5LA (1 page) |
6 August 1997 | Resolutions
|
12 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | Return made up to 06/02/97; full list of members (6 pages) |
14 April 1996 | Return made up to 06/02/96; no change of members (5 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
21 April 1995 | Director resigned (4 pages) |
30 March 1995 | Return made up to 06/02/95; no change of members (10 pages) |
3 August 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
16 July 1993 | Full accounts made up to 30 September 1992 (10 pages) |
12 August 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
20 May 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |