Edinburgh
EH9 1RL
Scotland
Director Name | Joseph Paul Steinberg |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 1992(73 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Investor |
Correspondence Address | 1 Grace Court Alley Brooklyn New York 11201 |
Director Name | Ian Macneil Cumming |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1994(75 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Investor |
Correspondence Address | 1440 Military Way Salt Lake City Utah 84103 |
Secretary Name | Cantrade Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 1992(73 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Correspondence Address | 125 High Holborn London WC1V 6PY |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 February 1996 | Dissolved (1 page) |
---|---|
2 November 1995 | Liquidators statement of receipts and payments (6 pages) |
2 November 1995 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 August 1995 | Liquidators statement of receipts and payments (6 pages) |
17 December 1990 | Return made up to 13/08/90; full list of members (4 pages) |
3 October 1989 | Full accounts made up to 31 August 1989 (10 pages) |