Waterford
Wisconsin Wi 53185
Irish
Director Name | Mr Kenneth Bruce Norridge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South Africian |
Status | Resigned |
Appointed | 22 November 1993(6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 28 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Michael John Maddock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(6 days after company formation) |
Appointment Duration | 5 years (resigned 07 December 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ulverscroft Close Ashby Road Gilmorton Leicestershire LE17 5LY |
Director Name | John Clive Lloyd Emanuel |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Freemans Close Stoke Poges Slough Berkshire SL2 4ER |
Secretary Name | Michael John Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(6 days after company formation) |
Appointment Duration | 12 months (resigned 21 November 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ulverscroft Close Ashby Road Gilmorton Leicestershire LE17 5LY |
Director Name | Edward John Bavister |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | Top Lock Cottage Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Director Name | Mr Graham James Keniston-Cooper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1994) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | John Alexander Betts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1994) |
Role | Investment Banker |
Correspondence Address | 70 Chesson Road London W14 9QU |
Director Name | John Robert Teitgen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 1994) |
Role | Senior Vice President Of Strat |
Correspondence Address | 227 W Ravine Baye Road Bayside W153217 United States |
Director Name | Robert Winfield Hale |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 January 1995) |
Role | Executive |
Correspondence Address | 20970 Dexter Court Brookfield Wisconsin 23045 |
Director Name | David Donnan Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1994(1 year after company formation) |
Appointment Duration | 4 years (resigned 07 December 1998) |
Role | Accountant |
Correspondence Address | 3910 Long Grove Road Brookfield Wisconsin 53045 United States |
Secretary Name | Susan Ellen Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | Hedgerose 27 De Verdun Avenue Belton Loughborough Leicestershire LE12 9TY |
Director Name | Michael Scott Erwin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1998) |
Role | Executive |
Correspondence Address | 4590 South Raven Lane New Berlin Wisconsin 53151 |
Director Name | Steven Jeffrey Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2002) |
Role | Accountant |
Correspondence Address | 39 Dorian Rise Melton Mowbray Leicestershire LE13 0TJ |
Director Name | Martin Lee Ditkof |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2001) |
Role | Attorney |
Correspondence Address | 17365 Patricia Lane Brookfield Wisconsin 53045 |
Secretary Name | Steven Jeffrey Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2002) |
Role | Accountant |
Correspondence Address | 39 Dorian Rise Melton Mowbray Leicestershire LE13 0TJ |
Director Name | David Donnan Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 3910 Long Grove Road Brookfield Wisconsin 53045 United States |
Secretary Name | David Donnan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 17505 W River Birch Dr 109 Brookfield Wisconsin 53045 United States |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | C/O Dla 101 Barbirolli Square Lower Mosley Street Manchester M2 3DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,730,000 |
Current Liabilities | £1,793,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 March 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: po box 7 north road loughborough leicestershire LE11 1RL (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 16/11/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 October 1999 (15 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
10 March 2000 | Full accounts made up to 31 October 1998 (15 pages) |
22 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
5 October 1999 | Director resigned (1 page) |
24 August 1999 | Resolutions
|
17 June 1999 | Full group accounts made up to 25 October 1997 (27 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
4 December 1998 | Return made up to 16/11/98; full list of members
|
6 August 1998 | Return made up to 16/11/97; full list of members; amend (8 pages) |
20 April 1998 | Particulars of mortgage/charge (11 pages) |
11 April 1998 | New director appointed (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1997 | Return made up to 16/11/97; full list of members (9 pages) |
6 November 1997 | Full accounts made up to 26 October 1996 (14 pages) |
18 September 1997 | New director appointed (2 pages) |
15 December 1996 | Return made up to 16/11/96; full list of members (9 pages) |
9 November 1996 | Resolutions
|
4 September 1996 | Full accounts made up to 28 October 1995 (14 pages) |
14 December 1995 | Return made up to 16/11/95; full list of members
|
30 May 1995 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
9 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
21 March 1995 | Resolutions
|