Naperville
Dupage/Illinois
60563
Director Name | James Beecher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 July 1999) |
Role | Vice President |
Correspondence Address | 2315 Ridgewood Road Lisle Dupage/Illinois 60532 |
Director Name | John Raynard Ellis Cockell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 July 1999) |
Role | Technical Sales Director |
Correspondence Address | 8 Victoria Avenue Holmes Chapel Crewe Cheshire CW4 7BE |
Director Name | Mark Rockcastle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 July 1999) |
Role | Vice President |
Correspondence Address | 411 Oakwood Drive Geneva Kane/Illinois 60134 |
Director Name | Manfred Wentz |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 July 1999) |
Role | Vice President |
Correspondence Address | 1960 Nutmeg Lane Naperville Dupage /Illinoise 60565 United States |
Secretary Name | John Raynard Ellis Cockell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 July 1999) |
Role | Technical Sales Director |
Correspondence Address | 8 Victoria Avenue Holmes Chapel Crewe Cheshire CW4 7BE |
Director Name | James Cameron Beard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Crickheath Oswestry Shropshire SY10 8DU Wales |
Secretary Name | Margaret Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Greystones Crickheath Oswestry Shropshire SY10 8DU Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | B1 Northgate Pavilion Chester Business Park Wrexham Road Chester CH4 9QJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 July 1997 | Return made up to 24/05/97; no change of members (6 pages) |
24 March 1997 | Director resigned (1 page) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
24 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
17 March 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
7 February 1996 | Ad 28/12/95--------- £ si 59898@1=59898 £ ic 102/60000 (2 pages) |
7 February 1996 | £ nc 1000/60000 28/12/95 (1 page) |
7 February 1996 | Resolutions
|
7 February 1996 | Memorandum and Articles of Association (9 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
7 July 1995 | Company name changed secter international LIMITED\certificate issued on 10/07/95 (4 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Ad 24/05/95-22/06/95 £ si 100@1=100 £ ic 2/102 (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | Accounting reference date notified as 30/06 (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
24 May 1995 | Incorporation (38 pages) |