Illinois 60010
Usa
Director Name | Steven Robert Andrews |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 1996(85 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Executive Vice President |
Correspondence Address | 2150 Kenilworth Avenue Wilmette Illinois 60091 |
Secretary Name | Steven Robert Andrews |
---|---|
Nationality | American |
Status | Current |
Appointed | 06 February 1996(85 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Executive Vice President |
Correspondence Address | 2150 Kenilworth Avenue Wilmette Illinois 60091 |
Director Name | David John Kenneth Greggains |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(81 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 September 1992) |
Role | Finance Director |
Correspondence Address | 56 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | David Edward Le Sage |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1993) |
Role | General Manager |
Correspondence Address | 67 Wootton Drive Hemel Hempstead Hertfordshire HP2 6LA |
Director Name | David Sear |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1995) |
Role | Managing Director |
Correspondence Address | 76 Highridge Road Hemel Hempstead Hertfordshire HP3 0AU |
Secretary Name | David John Kenneth Greggains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(81 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 56 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | George Henry Gilmore |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1992(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 1994) |
Role | Executive |
Correspondence Address | 631 Blackthorn Road Wimmethka Illinois 60093 Foreign |
Director Name | Dominic Paul Nichol |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview 5 Gravel Hill Uxbridge Middlesex UB8 1PB |
Secretary Name | Dominic Paul Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview 5 Gravel Hill Uxbridge Middlesex UB8 1PB |
Director Name | Mr Robert Leroy Hutchings |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tring Avenue Ealing London W5 3QB |
Secretary Name | Mr Robert Leroy Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tring Avenue Ealing London W5 3QB |
Director Name | Ulrik Thorbek Nygaard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 August 1995(85 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 February 1996) |
Role | Vice President And General Man |
Correspondence Address | Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,534,000 |
Next Accounts Due | 31 May 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 December 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
25 July 2005 | Dissolved (1 page) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (7 pages) |
24 April 1996 | Appointment of a voluntary liquidator (1 page) |
24 April 1996 | Resolutions
|
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Secretary resigned;director resigned (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: po box 17 maylands avenue hemel hempstead, herts HP2 7ET (1 page) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
27 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
17 August 1910 | Incorporation (56 pages) |