McCormick Ranch
Scottsdale, Arizona
United States
Director Name | Alain Sadoudi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2000(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Managing Director |
Correspondence Address | 4 Alpine Road Whitehill Bordon Hampshire GU35 9QU |
Director Name | Peter Anthony Goater |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Manager |
Correspondence Address | 70 Fallowfield Yateley Hampshire GU46 6LW |
Director Name | William Bill Bouchard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Allee Du Niger Bat C Apt 538 Toulouse 31000 |
Director Name | David Adam Cohen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Trademark Counsel |
Correspondence Address | Apartment 5c 755 Winyah Avenue Westfield New Jersey 07090 Foreign |
Director Name | Mr Robert Colin Millar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bottom Barn Manor Farm East Hagbourne Didcot Oxford OX11 9ND |
Director Name | Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Diamond Way Wokingham Berkshire RG41 3TU |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2000(4 years after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Robert Allen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 1999) |
Role | Quality Manager |
Correspondence Address | Neerland Cobs Way New Haw Addlestone Surrey KT15 3AF |
Director Name | Shane Tingey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2000) |
Role | Sales |
Correspondence Address | 185 Marlow Bottom Road Marlow Buckinghamshire SL7 3PL |
Secretary Name | Mr John Christopher Costello |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Meon House East Street Farnham Surrey GU9 7TJ |
Director Name | Vance A Bradley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2000) |
Role | Vp |
Correspondence Address | 11607 E Cortez Drive Scotislak Maricopa 8259 |
Secretary Name | Mary Frances Theresa Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Church End Church Lane Wylye Wiltshire BA12 0QZ |
Director Name | Gilles Daubigney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 2002) |
Role | Finance Manager |
Correspondence Address | 81 Fountains Close Popley 4 Basingstoke Hampshire RG24 9HA |
Registered Address | Mazars Neville Russell Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 2004 | Dissolved (1 page) |
---|---|
28 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Statement of affairs (6 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Appointment of a voluntary liquidator (1 page) |
12 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (3 pages) |
30 August 2002 | Director resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
9 July 2002 | New director appointed (2 pages) |
7 May 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
21 November 2000 | Director resigned (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
4 September 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
27 March 2000 | Location of debenture register (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Location of register of members (1 page) |
30 January 2000 | Full accounts made up to 31 December 1998 (14 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
26 November 1997 | Ad 23/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Memorandum and Articles of Association (6 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 April 1997 | Return made up to 28/02/97; full list of members
|
18 February 1997 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
23 May 1996 | Company name changed telsab LIMITED\certificate issued on 24/05/96 (2 pages) |
29 February 1996 | Incorporation (23 pages) |