Richmond
Virginia
Foreign
Director Name | David Jay McKittrick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 1992) |
Role | Chief Financial Off |
Correspondence Address | 7 Partridge Hill Drive Richmond Virginia Foreign |
Director Name | Anthony Peter Duncan Maclaurin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 1991) |
Role | Company Director |
Correspondence Address | Davos Kilmacolm Renfrewshire PA13 4QH Scotland |
Director Name | Karl Vincent Kraske |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 1991) |
Role | Executive |
Correspondence Address | 51 Woodbridge Terrace South Hadley Massachussetts Foreign |
Director Name | Charles Neil Henderson |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 2 Balnacarron Avenue St Andrews Fife KY16 9LT Scotland |
Secretary Name | James Arthur Frank Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 5 Howard Place St Andrews Fife KY16 9HL Scotland |
Director Name | John Robert Purvis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2001) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Gilmerton House St Andrews Fife KY16 8NB Scotland |
Secretary Name | William Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 December 2006) |
Role | Financial Director |
Correspondence Address | Braeriach East Grange St Andrews Fife KY16 8LL Scotland |
Director Name | Clifford Armstrong Cutchins |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1993) |
Role | Sen Vice Pres/Tjamesriverholdi |
Correspondence Address | 118 Tempsford Lane Richmond Virginia 23226 Foreign |
Director Name | William Whyte |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(91 years after company formation) |
Appointment Duration | 14 years (resigned 15 December 2006) |
Role | Financial Director |
Correspondence Address | Braeriach East Grange St Andrews Fife KY16 8LL Scotland |
Director Name | Ernest Siegbert Leopold |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 873 Autumn Dr Walnut Creek California Foreign |
Director Name | Patricia Janey Hunter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 4 Bellevue Terrace Edinburgh EH7 4DU Scotland |
Director Name | Charles Stewart Gordon Wallace |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Werain 4 The Paddock Seton Mains Longniddry East Lothian EH32 0PG Scotland |
Director Name | Mr Allan McRae Milne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 32 Forgan Drive Drumoig Village Leuchars St Andrews Fife KY16 0BF Scotland |
Director Name | Bruce Michael Gandy |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Castle Cottage Balgavies Forfar Angus DD8 2TH Scotland |
Director Name | Robert Alan Harding |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 2 Barham Court Barham Road South Croydon Surrey CR2 6LD |
Director Name | Jutta Birkenhauer |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 2004) |
Role | Sales Manager |
Correspondence Address | Forest Lodge Glassarts View Auchtermuchty Cupar Fife KY14 7EG Scotland |
Director Name | Nicholas Fedo |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Schoolhill Ceres Fife KY15 5NJ Scotland |
Director Name | Eugene Keilin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Investment Banker |
Correspondence Address | 77 Columbia Heights Brooklyn Kings 11201 11201 |
Director Name | Bruce Curley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | General Manager |
Correspondence Address | 18 Pinwood Circle Scarborough Maine 04074 04074 |
Director Name | Michael Psaros |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Investor |
Correspondence Address | 105 Stinewall Circle West Harrison Ny 10604 10604 |
Director Name | Jay Bernstein |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Investor |
Correspondence Address | 666 Greenwich Apt 533 New York New York 10014 10014 |
Director Name | David Shapiro |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Investor |
Correspondence Address | 321 West 768th Street Apt 9d New York Ny 10024 10024 |
Director Name | Paul Egan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 1 Inchlaw Balmullo Fife KY16 0EA Scotland |
Director Name | Mrs Katherine Margaret Lamb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 31 Echline Grove South Queensferry West Lothian EH30 9RU Scotland |
Director Name | Robert John Moffat |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2004) |
Role | Human Resources Director |
Correspondence Address | Hamnavoe Kellock Lane Strathkinness St Andrews Fife KY16 9RT Scotland |
Director Name | Brian Richard Seymour |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | Castle View Upper Brailles Banbury Oxfordshire OX15 5AZ |
Director Name | Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2005) |
Role | Managing Director |
Correspondence Address | The Haining Strathkinness High Road St Andrews Fife KY16 9UA Scotland |
Director Name | Jacqueline Ann Anthony |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2006) |
Role | HR Director |
Correspondence Address | 14 Ashpole Spinney Northampton Northamptonshire NN4 9QB |
Director Name | Mr Allan McRae Milne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 32 Forgan Drive Drumoig Village Leuchars St Andrews Fife KY16 0BF Scotland |
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbrook House 29 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Robin George Paul |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(105 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Role | Finance Director |
Correspondence Address | 29 Forgan Drive Drumoig St. Andrews Fife KY16 0BF Scotland |
Secretary Name | Robin George Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(105 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Role | Finance Director |
Correspondence Address | 29 Forgan Drive Drumoig St. Andrews Fife KY16 0BF Scotland |
Registered Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £28,859,000 |
Gross Profit | £3,946,000 |
Net Worth | £2,504,000 |
Cash | £204,000 |
Current Liabilities | £20,170,000 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
16 July 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (20 pages) |
8 March 2012 | Administrator's progress report (23 pages) |
8 August 2011 | Administrator's progress report (23 pages) |
2 August 2011 | Notice of extension of period of Administration (1 page) |
1 March 2011 | Administrator's progress report (23 pages) |
25 August 2010 | Administrator's progress report (27 pages) |
28 July 2010 | Notice of extension of period of Administration (1 page) |
1 July 2010 | Termination of appointment of Robin Paul as a director (2 pages) |
1 July 2010 | Termination of appointment of Robin Paul as a secretary (2 pages) |
23 March 2010 | Administrator's progress report (25 pages) |
25 August 2009 | Administrator's progress report (36 pages) |
30 July 2009 | Notice of extension of period of Administration (1 page) |
12 March 2009 | Administrator's progress report (34 pages) |
7 November 2008 | Notice of result of meeting creditors (1 page) |
30 September 2008 | Notice of result of meeting creditors (1 page) |
25 September 2008 | Statement of administrator's proposal (59 pages) |
11 September 2008 | Statement of affairs with form 2.13B(SCOT) (105 pages) |
11 September 2008 | Appointment of an administrator (4 pages) |
5 August 2008 | Appointment of an administrator (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from guardbridge st andrews fife KY16 0UU (1 page) |
22 July 2008 | Appointment terminated director keith chapman (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Full accounts made up to 31 December 2006 (28 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
29 January 2007 | Memorandum and Articles of Association (6 pages) |
29 January 2007 | Resolutions
|
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
17 January 2007 | Auditor's resignation (1 page) |
22 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Dec mort/charge * (2 pages) |
21 December 2006 | Dec mort/charge * (2 pages) |
24 November 2006 | Director resigned (1 page) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members
|
22 September 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (2 pages) |
9 June 2005 | Alterations to a floating charge (5 pages) |
9 June 2005 | Alterations to a floating charge (5 pages) |
8 June 2005 | Alterations to a floating charge (5 pages) |
14 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 17/01/05; full list of members
|
25 November 2004 | Partic of mort/charge * (3 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
25 June 2004 | Director resigned (1 page) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 17/01/04; full list of members (10 pages) |
26 February 2004 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
24 March 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
24 February 2003 | Return made up to 17/01/03; full list of members (10 pages) |
9 December 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director's particulars changed (1 page) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
21 February 2002 | Return made up to 17/01/02; full list of members (9 pages) |
7 February 2002 | Partic of mort/charge * (7 pages) |
7 February 2002 | Partic of mort/charge * (16 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (11 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 February 2002 | Dec mort/charge * (4 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
26 January 2002 | Memorandum and Articles of Association (6 pages) |
26 January 2002 | Resolutions
|
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
27 February 2001 | Partic of mort/charge * (5 pages) |
1 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
2 January 2001 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
20 July 2000 | Full group accounts made up to 26 December 1999 (22 pages) |
2 February 2000 | Return made up to 17/01/00; full list of members
|
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
26 May 1999 | Full group accounts made up to 27 December 1998 (20 pages) |
12 February 1999 | Return made up to 17/01/99; no change of members (8 pages) |
26 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
6 July 1998 | Full group accounts made up to 29 December 1997 (20 pages) |
23 February 1998 | Return made up to 17/01/98; no change of members
|
9 May 1997 | Full group accounts made up to 28 December 1996 (20 pages) |
31 January 1997 | Dec mort/charge * (5 pages) |
23 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
21 August 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
14 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
13 September 1995 | Company name changed james river fine papers LIMITED\certificate issued on 14/09/95 (4 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
18 December 1992 | Company name changed GB papers LIMITED\certificate issued on 18/12/92 (2 pages) |
3 February 1992 | Return made up to 17/01/92; full list of members
|
31 January 1989 | Location of register of members (1 page) |
1 December 1988 | Resolutions
|
24 December 1984 | Memorandum and Articles of Association (50 pages) |
24 June 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 December 1901 | Incorporation (32 pages) |