Dallas Texas 75240
Foreign
Director Name | William Pickett Stokes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 November 1991(43 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 June 1998) |
Role | Corporate Planner |
Correspondence Address | 4 Pinehurst Court Plano Texas 75034 Foreign |
Secretary Name | Mr John Thomas Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1993(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 June 1998) |
Role | Lawyer |
Correspondence Address | 5 Burnley Road London SW9 0SH |
Director Name | Robert Lee Keiser |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 August 1993(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 4607 Pine Valley Frisco Texas 75034 |
Director Name | Robert Lee Keiser |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1991(43 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 05 November 1991) |
Role | Executive Director |
Correspondence Address | Little Manor House Fulmar Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | James Edward Roberts |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1991(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 1993) |
Role | Executive Director |
Correspondence Address | 12128 Talmay Drive Dallas Texas 75240 Foreign |
Secretary Name | Heather Elizabeth Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(43 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 75 Northcroft Road London W13 9SS |
Secretary Name | Miss Judith Ann Elizabeth Rollestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 1993) |
Role | Lawyer |
Correspondence Address | 46 Denton Street London SW18 2JR |
Registered Address | The Charter Place Vine Street Uxbridge Middlesex UB8 1EZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 September 1997 | Full accounts made up to 31 December 1995 (8 pages) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |