Lancaster
Fairfield County Ohio 43130
United States
Secretary Name | Mr Andrew Bilsland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 March 1996) |
Role | Company Director |
Correspondence Address | Tor Uaine 54 William Street Helensburgh Dunbartonshire G84 8XY Scotland |
Director Name | John Fees |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 September 1994(34 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 March 1996) |
Role | General Manager |
Correspondence Address | 8816 Chateau Drive North West Pickerington Fairfield County Ohio 43147 |
Director Name | Mr James Stanley Kulig |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 441 Buckingham Lane Lancaster Ohio 43130 |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 1995 | First Gazette notice for voluntary strike-off (2 pages) |
12 October 1995 | Application for striking-off (1 page) |