Leamington Spa
Warwickshire
CV32 4SW
Director Name | James Andrew Gordon Southarn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2006(11 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Executive |
Correspondence Address | 10 Lansdowne Circus Leamington Spa Warwickshire CV32 4SW |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | David Frank Rehm |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 6640 W Touhy Avenue Niles Illinois 60674 United States America |
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Charles Goodman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 August 2004) |
Role | Company Executive |
Correspondence Address | 31a Warrington Crescent London W9 1EJ |
Director Name | Lloyd Frederick Rogers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Company Executive |
Correspondence Address | 2071 Glendall Avenue Northbrook Illinois 60062 |
Director Name | Robert Charles Gluth |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2001(7 years after company formation) |
Appointment Duration | 3 years (resigned 02 August 2004) |
Role | Company Executive |
Correspondence Address | 1212 North Lake Shore Drive Chicago Illinois Usa 60610 |
Director Name | Robert Knieling Lorch |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2006) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 1212 North Lake Shore Drive Unit 17cs Chicago Illinios 60610 Foreign |
Director Name | Robert Walter Webb |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2006) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 120 Blackthorn Lane Lake Forest Illinois 60045 United States |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,576 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Appointment of a voluntary liquidator (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Declaration of solvency (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o sloane group (holdings) lts 2-20 booth drive park farm estate wellingborough northamptonshire NN8 6GR (1 page) |
8 May 2006 | New director appointed (1 page) |
15 February 2006 | Auditor's resignation (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: c/o h m prentice 12 rosegate aglionby carlisle cumbria CA4 8AJ (1 page) |
21 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: c/o the marmon group LIMITED warwick mill business centre warwick bridge carlisle CA4 8RR (1 page) |
30 July 2003 | Ad 10/03/03--------- £ si 7052250@1 (2 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
18 July 2003 | Ad 10/02/03--------- £ si 7052201@1=7052201 £ ic 100000/7152201 (2 pages) |
18 July 2003 | Nc inc already adjusted 10/02/03 (1 page) |
18 July 2003 | Resolutions
|
2 March 2003 | Memorandum and Articles of Association (16 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Nc inc already adjusted 10/02/03 (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: the marmon group LIMITED 16/20 lowther street carlisle cumbria CA3 8DA (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 August 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
17 July 2001 | Director resigned (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
5 March 1999 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
19 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |