Banstead
Surrey
SM7 2QB
Director Name | Mr Peter Bowes Norton |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1994(47 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 February 1996) |
Role | Company Executive |
Correspondence Address | 180 East Pearson Apartment 3401 Chicago Illinois 60611 Usa Foreign |
Director Name | Giuseppe Annoscia |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 April 1991(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Via Delle Isole 31 Rome Italy |
Director Name | Mr Joe D Adams |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1992(45 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 37 Melville Avenue South Croydon Surrey CR2 7HZ |
Director Name | Mr Frederick Figge Jr |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1992(45 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Executive |
Correspondence Address | 633 South Stone Avenue La Grange Illinois Foreign |
Director Name | Mr Thomas Gies |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1992(45 years after company formation) |
Appointment Duration | -2 years, 9 months (resigned 10 April 1991) |
Role | Company Executive |
Correspondence Address | 649 Lake Road Glen Ellyn Illinois 60137 Foreign |
Director Name | Mr Peter Bowes Norton |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(45 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Executive |
Correspondence Address | 180 East Pearson Apartment 3401 Chicago Illinois 60611 Usa Foreign |
Director Name | Mr Derek John Charles Snoxall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(45 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Executive |
Correspondence Address | Tall Trees Tandridge Lane Tandridge Oxted Surrey RH8 9NN |
Secretary Name | Mr Derek John Charles Snoxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(45 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Tall Trees Tandridge Lane Tandridge Oxted Surrey RH8 9NN |
Director Name | William Bowe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1994(46 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 September 1994) |
Role | Company Executive |
Correspondence Address | 2422 Colony Court Northbrook Illinois 60062 Usa Foreign |
Director Name | Thomas Gies |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1994(46 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 September 1994) |
Role | Company Executive |
Correspondence Address | 6101 N Sheridan Road Chicago Illinois 60660 Usa Foreign |
Director Name | Peter Leon Grala |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(46 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 6 Garden Close Banstead Surrey SM7 2QB |
Registered Address | 35 St. Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |