Greenwich
Connecticut 06830
United States
Director Name | George Louis Majoros |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 July 1993(31 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Investment Banker |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Secretary Name | George Louis Majoros |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 September 1993(31 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Director Name | Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1993(31 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Finance Director |
Correspondence Address | 147 Kings Road Fleet Hampshire GU13 9DS |
Director Name | Thomas Justin Campbell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 54 Twin Ponds Lane New Canaan Connecticut United States |
Director Name | Stephen Geoffrey Collins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 1 Lograi Down Park Turners Hill Road Crawley Down Sussex Rh10 |
Director Name | Martin Anthony Manniez |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | Badgers Hollow Rowhills Farnham Surrey GU9 9AU |
Director Name | Sarah Georgina Robey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 1993) |
Role | Company Director |
Correspondence Address | Hillside Cottage Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Secretary Name | Mr Steven Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Registered Address | C/O Arthur Anderson PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 1997 | Dissolved (1 page) |
---|---|
14 March 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
6 January 1997 | Liquidators statement of receipts and payments (3 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: 4 miles gray road basildon essex SS14 3BZ (1 page) |
3 January 1996 | Declaration of solvency (4 pages) |
3 January 1996 | Appointment of a voluntary liquidator (1 page) |
3 January 1996 | Resolutions
|
21 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 10-11 park place london SW1A 1LP (1 page) |
19 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |