4000 Dusseldorf 12
Germany
Director Name | Mr Michael Stuart Levin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 1992(34 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Merchant |
Correspondence Address | Tenmile River Farm South Amenia Road Amenia New York Foreign |
Director Name | Stephen Abraham Levy |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 1992(34 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Attorney |
Correspondence Address | 535 East 86th Street New York Ny10028 Foreign |
Director Name | Mr Jerome Arthur Siegel |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 1992(34 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Merchant |
Correspondence Address | 1175 Old White Plains Road Mamarcneck New York Ny10543 Foreign |
Secretary Name | Stephen Abraham Levy |
---|---|
Nationality | American |
Status | Current |
Appointed | 31 October 1992(34 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 535 East 86th Street New York Ny10028 Foreign |
Director Name | Mr David Gerard Howes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1992) |
Role | Merchant |
Correspondence Address | 3 Montholme Road Battersea London SW11 6HX |
Secretary Name | Mr Robert John Ekstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 171 Chertsey Road Addlestone Surrey KT15 2EL |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 1998 | Dissolved (1 page) |
---|---|
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
27 September 1995 | Liquidators statement of receipts and payments (6 pages) |