Waterford
Wisconsin Wi 53185
Irish
Director Name | Steven Jeffrey Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2001) |
Role | Accountant |
Correspondence Address | 39 Dorian Rise Melton Mowbray Leicestershire LE13 0TJ |
Secretary Name | Michael John Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ulverscroft Close Ashby Road Gilmorton Leicestershire LE17 5LY |
Director Name | Martin Lee Ditkof |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2001) |
Role | Attorney |
Correspondence Address | 17365 Patricia Lane Brookfield Wisconsin 53045 |
Director Name | Michael Scott Erwin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 December 1998) |
Role | Executive |
Correspondence Address | 4590 South Raven Lane New Berlin Wisconsin 53151 |
Director Name | David Donnan Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 December 1998) |
Role | Accountant |
Correspondence Address | 3910 Long Grove Road Brookfield Wisconsin 53045 United States |
Director Name | Mr Kenneth Bruce Norridge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South Africian |
Status | Resigned |
Appointed | 07 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 28 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Secretary Name | Susan Ellen Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | Hedgerose 27 De Verdun Avenue Belton Loughborough Leicestershire LE12 9TY |
Secretary Name | Steven Jeffrey Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 years 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(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 1705 W. River Birch Drive Brookfield Wi 53045 United States |
Secretary Name | David Donnan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(4 years, 5 months 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | -£101,079,000 |
Current Liabilities | £110,328,000 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 March 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary 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) |
15 January 2002 | Return made up to 06/08/01; full list of members
|
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
21 November 2000 | Full accounts made up to 31 October 1999 (15 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
15 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 October 1998 (16 pages) |
5 October 1999 | Director resigned (1 page) |
24 August 1999 | Resolutions
|
18 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 August 1998 | Resolutions
|
19 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
11 May 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
20 April 1998 | Particulars of mortgage/charge (11 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Nc inc already adjusted 28/08/97 (1 page) |
2 September 1997 | Resolutions
|
6 August 1997 | Incorporation (9 pages) |