Illinois 60010
Usa
Director Name | Steven Robert Andrews |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 February 1996(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 October 1998) |
Role | Executive Vice President |
Correspondence Address | 2150 Kenilworth Avenue Wilmette Illinois 60091 |
Secretary Name | Steven Robert Andrews |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 February 1996(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 October 1998) |
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(55 years, 7 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 | Peter Donal Morris |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1993) |
Role | General Manager |
Correspondence Address | 128 Fairfield Buntingford Hertfordshire SG9 9NZ |
Director Name | David Sear |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(55 years, 7 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(55 years, 7 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(55 years, 11 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(56 years, 5 months 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(56 years, 5 months 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(58 years, 7 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(58 years, 7 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(59 years, 4 months 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 | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 May 1998 | Application for striking-off (1 page) |
19 December 1997 | Return made up to 01/11/97; no change of members (6 pages) |
16 January 1997 | Return made up to 01/11/96; no change of members (4 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: po box 17 maylands avenue hemel hempstead herts HP2 7ET (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Secretary resigned;director resigned (2 pages) |
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) |
2 June 1995 | Resolutions
|
2 June 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |