Ingatestone
Essex
CM4 9HL
Director Name | Graham Paul Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Status | Closed |
Appointed | 12 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 February 2004) |
Role | Secretary |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Irvin Barry Wallman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 10843 Millwood Plymouth Mi 48382 |
Director Name | Angelo Iaconelli |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3364 Tiquewood Milford Michigan 48382 United States |
Director Name | William Ellison |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 99 Downham Parkway Rayleigh Essex SS6 9QZ |
Director Name | Leslie Frank Catley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 6 Manns Way Rayleigh Essex SS6 9QB |
Director Name | Andrew George Acho |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31830 Waltham Drive Beverly Hills Mi 48025 |
Director Name | Mr John Joseph Clayton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1997(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2001) |
Role | Finance Manager |
Correspondence Address | 33673 Colony Park Drive Farmington Hill Michigan 48381 |
Director Name | Martin Joseph Cygan |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1997(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2000) |
Role | Vice President/Manager |
Correspondence Address | 48136 Green Valley Court Plymouth Michigan 48470 United States |
Director Name | Scott Gilbert Drennan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Finance Manager |
Correspondence Address | 6586 Carriage Hills Drive Canton Michigan 48187 United States |
Director Name | Montgomery David |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2001) |
Role | Cfo-Greenleaf Llc |
Correspondence Address | 18933 Innsbrook Dr Apartment 212 Northville Mi United States |
Director Name | Robert Fraser Mull |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Director Product Analysis Veri |
Correspondence Address | 1111 Fair Oaks Pkwy Ann Arbor Michigan 48104 United States |
Secretary Name | David Tillapangh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Automotive-Greenleaf |
Correspondence Address | 13880 Covington Drive Plymouth Michigan 48170 United States |
Director Name | Rainer Burkart |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2003) |
Role | Business Executive |
Correspondence Address | Alte Sandkaul 12a Cologne 50859 Foreign |
Director Name | Simmond Goldblum |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2003) |
Role | Director Diversified Consumer |
Correspondence Address | 3 Claremont Park London N3 1TG |
Director Name | Mr Michael John Osborne |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2003) |
Role | European Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Langbaurgh Road Hutton Rudby North Yorkshire TS15 0HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ford Central Office Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £1,999,692 |
Gross Profit | £1,259,343 |
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
19 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
22 November 2001 | Resolutions
|
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 03/03/01; full list of members (8 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
13 March 2000 | Return made up to 03/03/00; full list of members
|
12 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 April 1999 | Return made up to 03/03/99; no change of members (6 pages) |
6 August 1998 | Auditor's resignation (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 May 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
20 March 1998 | Return made up to 03/03/98; full list of members
|
20 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
26 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 March 1997 | Incorporation (22 pages) |