1856 Green Street
San Francisco
Ca 94123
Foreign
Secretary Name | Gary Sanders |
---|---|
Nationality | American |
Status | Current |
Appointed | 03 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 309 Middle Road Belmont Ca 94002 United States |
Director Name | David Friend |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 267 Clarendon Street Boston Massachusetts 02116 Foreign |
Director Name | David Dickey Gleason |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 40 Pleasant Street Sharon Massachusetts 02067 Foreign |
Director Name | Mr Christopher Donald Allen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Broomwood Road London SW11 6LA |
Secretary Name | Martin Graham Emmison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens Farm Woodham Walter Maldon Essex CM9 6SD |
Director Name | Eric Byumg Kook Kim |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 1997) |
Role | President |
Correspondence Address | 361 North Street Greenwich Ct 6830 |
Director Name | Dennis Gordon Sisco |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 1997) |
Role | Executive Vice President |
Correspondence Address | Five Storm Ridge Road Newtown Connecticut 06470 Usa Foreign |
Secretary Name | Christopher John Owen Syer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patchwicks The Lee Buckinghamshire HP16 9LZ |
Director Name | Vincent De Gennaro |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 17 The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Eva Monica Kalawski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9-17 Harcourt Street Boston Massachusetts 02116 |
Director Name | Mr Vincent James Harvey Mitchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wildacre Close Ifold Loxwood West Sussex RH14 0TL |
Director Name | Paul Kincaid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 35 Sierra Drive South Easton Usa Ma 02375 Foreign |
Director Name | Harrison Norman Paist |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 820 Glenside Drive San Jose California 95123 |
Director Name | Gregory Carl Walker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 48634 Milmont Drive Fremont California 94538 United States |
Secretary Name | Harrison Norman Paist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 820 Glenside Drive San Jose California 95123 |
Director Name | Jeffrey Walker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2001(99 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 48634 Milmont Drive Fremont Ca 94538 America |
Director Name | Gregory Carson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2003) |
Role | Executive |
Correspondence Address | 4020 Arbolado Drive Walnut Creek Ca 94598 United States |
Secretary Name | Gregory Carson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2003) |
Role | Executive |
Correspondence Address | 4020 Arbolado Drive Walnut Creek Ca 94598 United States |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 1995) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £506,429 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2004 | Dissolved (1 page) |
---|---|
6 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: amberley place 107-111 peascod street windsor berks SL4 1DN (1 page) |
30 June 2003 | Declaration of solvency (4 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 December 2001 | Return made up to 10/07/01; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (1 page) |
29 January 2001 | New director appointed (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: maxfli court riverside way camberley surrey GU15 3YL (1 page) |
13 July 2000 | Return made up to 10/07/00; no change of members (2 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (3 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 January 1999 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
12 March 1998 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 10/07/97; no change of members (5 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: pilot house abbey green chertsey surrey KT16 8RF (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (1 page) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 July 1996 | Return made up to 10/07/96; full list of members (5 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 August 1995 | Return made up to 10/07/95; full list of members (10 pages) |
12 July 1995 | Director resigned;new director appointed (4 pages) |
30 June 1995 | Director resigned;new director appointed (4 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1992 (5 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
19 February 1973 | Resolutions
|
5 February 1973 | Memorandum and Articles of Association (30 pages) |
22 April 1955 | Resolutions
|