Dallas
Texas
75248
Director Name | Fernando Nardini |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Argentinian |
Status | Closed |
Appointed | 28 February 1998(61 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (closed 29 March 2022) |
Role | Executive |
Correspondence Address | 717 North Harwood Street Suite 3000 Dallas Tx 75201 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 1992(55 years after company formation) |
Appointment Duration | 30 years, 1 month (closed 29 March 2022) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Jeffrey Lee Sahlberg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1992(55 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 2057 River Hill Drive ?421 Arlington Texas 76006 United States |
Director Name | David Hart Van Horn |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1992(55 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 7029 Meadowcreek Dallas Texas 75240 Iv36 |
Director Name | William Mark Miller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1996(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1998) |
Role | Management |
Correspondence Address | 113 Sand Point Court Coppell Tx 75019 |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 1997 |
---|---|
Net Worth | £7,000 |
Current Liabilities | £2,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 November |
30 March 2016 | Restoration by order of the court (3 pages) |
---|---|
30 March 2016 | Restoration by order of the court (3 pages) |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Restoration by order of the court (2 pages) |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2000 | Application for striking-off (1 page) |
25 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
21 April 1998 | New director appointed (3 pages) |
17 March 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
1 October 1997 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
6 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | Director resigned (2 pages) |
12 March 1996 | Return made up to 08/02/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (8 pages) |
30 March 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 08/02/95; full list of members
|