Trumbull
Connecticut
United States
Director Name | Sydney Gruson |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Publishing Executive |
Correspondence Address | 229 West 43rd Street New York Ny 10036 United States |
Director Name | Arthur Ochs Sulzberger |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Publishing Executive |
Correspondence Address | 229 West 43rd Street New York Ny 10036 United States |
Director Name | Michael John McNulty |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 1994(32 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Lawyer |
Correspondence Address | 50 Springfield Road London NW8 0QN |
Director Name | Vanessa Penn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1994(32 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 8 Solent Road Hill Head Fareham Hampshire PO14 3LD |
Secretary Name | Elton Shane |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1994(32 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 7 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JB |
Director Name | Williams Turnbull Jnr Kerr |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 13 September 1991) |
Role | Publishing Executive |
Correspondence Address | 110 Fifth Avenue New York Ny 10011 Foreign |
Director Name | John Christopher Robertson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 1995) |
Role | Publishing Executive |
Correspondence Address | Advance House 37 Millharbour London E14 9TX |
Secretary Name | Kenneth James Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 6 Felstead Close Benfleet Essex SS7 1BX |
Director Name | Mr David Ferm |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1993) |
Role | Publishing Executive |
Correspondence Address | 5520 Park Avenue Trumbull Connecticut 06611 United States |
Registered Address | Coopers And Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 1999 | Dissolved (1 page) |
---|---|
8 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C replacement of liquidator (6 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Appointment of a voluntary liquidator (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: third floor 11 waterloo place london SW1Y 4AU (1 page) |
30 December 1996 | Declaration of solvency (6 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 September 1996 | Return made up to 09/07/96; no change of members (7 pages) |
16 June 1996 | Full accounts made up to 31 December 1994 (17 pages) |
9 October 1995 | Return made up to 09/07/95; full list of members (10 pages) |