Priorsfield Road
Guildford
Surrey
GU3 1DT
Director Name | James Dewar Pryde |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 October 2000) |
Role | Finance Director |
Correspondence Address | Beethovenstraat 190 Iii Amsterdam 1077 Jx The Netherlands |
Director Name | Andrew David Paul Harbourne |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 06 September 1996) |
Role | Business Manager |
Correspondence Address | 12513 Noble Court Potomac Maryland 20854 United States |
Director Name | Leslie Sandy Levine |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 October 1997) |
Role | President |
Correspondence Address | 7401 Helmsdale Road Bethesda Maryland 20817 |
Director Name | Donald Maurie Spero |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Physicist/Business Executive |
Correspondence Address | 7826 Overhill Road Bethesda Maryland 20814 Foreign |
Secretary Name | Leslie Sandy Levine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 March 1992) |
Role | Executive/Scientist |
Correspondence Address | 6505 Laverock Lane Bethesda Maryland 20817 United States |
Secretary Name | Mrs Susan Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Junipers 1 Bentsbrook Park North Holmwood Dorking Surrey RH5 4JL |
Director Name | Lionel Godfrey Joel Goddard |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 1999) |
Role | Business Manager |
Correspondence Address | 25 Blunts Way Horsham West Sussex RH12 2BJ |
Secretary Name | Brian Martin Staley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 55 Elvetham Road Fleet Hampshire GU13 8QP |
Secretary Name | Stephen John Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 1996) |
Role | Secretary |
Correspondence Address | 11 Beverley Close Ash Aldershot Hampshire GU12 6NP |
Secretary Name | Lionel Godfrey Joel Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(5 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 25 Blunts Way Horsham West Sussex RH12 2BJ |
Director Name | Giuseppe Pietro Spalma |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 1996(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 1999) |
Role | Sales Director |
Country of Residence | Italy |
Correspondence Address | Via Don Minzoni 34 Bresso Milano 20091 |
Secretary Name | Anthony Ian Crichton Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 31 Reading Road Farnborough Hampshire GU14 6NH |
Director Name | Dr Gunther Vieten |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 1999(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 107 Coombe Lane West Kingston Upon Thames Surrey KT2 7HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 22,Norfolk Street Worsley Road North Worsley Manchester M28 3ET |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1999 | Application for striking-off (1 page) |
19 October 1999 | Return made up to 19/08/99; no change of members
|
16 August 1999 | Registered office changed on 16/08/99 from: eaton house staines road hounslow TW4 5DX (1 page) |
10 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
23 November 1998 | Amended full group accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
14 September 1998 | Return made up to 19/08/98; no change of members (4 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 1 oriel court omega park, wilsom road alton hampshire GU34 2YT (1 page) |
25 February 1998 | Director resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 September 1997 | Return made up to 19/08/97; full list of members
|
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New secretary appointed (1 page) |
18 August 1996 | Return made up to 19/08/96; full list of members
|
20 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 January 1996 | Auditor's resignation (1 page) |
2 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 September 1995 | Return made up to 19/08/95; full list of members (6 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|