Houston
Texas Tx77027
United States
Director Name | Meri Braziel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Managing Director |
Correspondence Address | 17 Ennismore Mews London SW7 1AP |
Director Name | Timothy Edward Pyper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Stock Farm Littleton Upon Severn Bristol Avon BS12 5NL |
Director Name | Robin Mark Staunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS18 6NF |
Secretary Name | Robin Mark Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS18 6NF |
Director Name | Peter Dameris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1999(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 2323 Seyborn Houston Tx 77027 United States |
Secretary Name | Peter Dameris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 August 1999(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 2323 Seyborn Houston Tx 77027 United States |
Director Name | Mr Stephen Dennis Harvey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 New Road Twyford RG10 9PT |
Registered Address | C/O Ernst Young Llp 100 Barbiroli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1,098 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 January 2005 | Dissolved (1 page) |
---|---|
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: bush house 72 prince street bristol avon BS99 7JZ (1 page) |
21 May 2003 | Statement of affairs (6 pages) |
23 April 2003 | Resolutions
|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2002 | Director resigned (1 page) |
7 March 2002 | Full accounts made up to 31 August 2000 (9 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
29 September 2000 | Return made up to 03/08/00; full list of members
|
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
3 August 1999 | Incorporation (13 pages) |