St Albans
Herts
AL1 4NY
Director Name | Bhupendra Jeychand Shah |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1991(42 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Accountant |
Correspondence Address | 48 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | Bhupendra Jeychand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1991(42 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 48 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Director Name | Mr William Dennis Cotter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1994) |
Role | Vice President & General Counsel |
Correspondence Address | 137 Queens Grant Lane Fairfield Connecticut 06430 Foreign |
Director Name | Mr Maurice Joseph Cunniffe |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1994) |
Role | Corporate Officer |
Correspondence Address | 63 John Street Greenwich Connecticut 16830 Foreign |
Director Name | Mr John Washington Van Dyke |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1994) |
Role | Corporate Officer |
Correspondence Address | 16 Allwood Road Darien Connecticut 06821 Foreign |
Registered Address | Grant Thornton House 22 Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 August 1999 | Dissolved (1 page) |
---|---|
13 May 1999 | Return of final meeting of creditors (1 page) |
8 April 1999 | Notice of completion of voluntary arrangement (4 pages) |
12 February 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
3 October 1996 | Appointment of a liquidator (1 page) |
15 August 1996 | Order of court to wind up (1 page) |
11 August 1996 | Return made up to 09/07/96; no change of members (6 pages) |
11 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1996 | Court order notice of winding up (1 page) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 76/77 capitol industrial park capitol way london NW9 0EN (1 page) |