Eastchester
New York 10709
United States
Director Name | Bernd Graf |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Executive |
Correspondence Address | Rotterdamer Strasse 37 4000 Dusseldorf Germany |
Director Name | Martin Henry Johnson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Correspondence Address | Tanglewood Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0ED |
Director Name | Russel Derryck Hubert Mac Bryde |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Steel Trader |
Correspondence Address | 3 Addiscombe Court Road Croydon Surrey CR0 6TT |
Director Name | Patrice Maurice Saiman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Square Hampstead Garden Suburb London NW11 7AJ |
Director Name | Anthony Stuart Bartley Singer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Deputy Managing Director |
Correspondence Address | Swallow Cottage, Thorncombe Street Bramley Guildford Surrey GU5 0LZ |
Director Name | Ian Nelson Taylor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beech Road Reigate Surrey RH2 9ND |
Director Name | David James Walster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Steel Trader |
Country of Residence | GBR |
Correspondence Address | 43c Glenmore Road London NW3 4DA |
Secretary Name | Martin Henry Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Tanglewood Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0ED |
Director Name | Dean Stephen Bress |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 1992(71 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Attorney |
Correspondence Address | 110 Macy Road Briarcliff Manor New York Westchester 10510 Foreign |
Director Name | Gavin John Parfit |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(71 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chief Financial Officer |
Correspondence Address | 254 East 68th Street Apartment 13d New York 10021 Foreign |
Secretary Name | Dean Stephen Bress |
---|---|
Nationality | American |
Status | Current |
Appointed | 30 June 1992(71 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Attorney |
Correspondence Address | 110 Macy Road Briarcliff Manor New York Westchester 10510 Foreign |
Registered Address | Carrier House 1/9 Warwick Row London SW1E 5ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 February 1998 | Dissolved (1 page) |
---|---|
18 November 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (1 page) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
4 August 1995 | Liquidators statement of receipts and payments (6 pages) |