Hove
East Sussex
BN3 6HQ
Director Name | Mr Edward Eric Brannan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1993(27 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Executive |
Correspondence Address | 18 The Boundary Langton Green Tunbridge Wells Kent TN3 0YB |
Director Name | Alan John Coles |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1993(27 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Executive |
Correspondence Address | 5 Torrington Road Berkhamsted Hertfordshire HP4 3DD |
Director Name | Graham James Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1993(27 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Executive |
Correspondence Address | Maplehurst Chalk Lane East Horsley Surrey KT24 6TJ |
Director Name | Peter Alan Buckingham |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 1993) |
Role | Managing Director |
Correspondence Address | 1835 Leavenworth San Francisco California 94109 Foreign |
Director Name | Morton Ehrligh |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(25 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 225 East 57th Street Apartment 18e New York Ny 10022 Foreign |
Director Name | Vassos Georgiou |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | Anndiville 29 Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DP |
Director Name | Barney Feldman Kogen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(25 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 11019 Riverview Houston Texas 77042 Foreign |
Director Name | Stephen Lee Taylor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 3029 Wroxton Houston Texas Foreign |
Secretary Name | Martin Charles Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 19 Castellan Avenue Gidea Park Romford Essex RM2 6EB |
Director Name | Mr Roger Ballow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1993) |
Role | Executive |
Correspondence Address | 2 Quarter Mile Road Armonk Ny 10504 Foreign |
Director Name | Mr Brian Froelich |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1993) |
Role | Frovel Executive |
Correspondence Address | 8 Woodland Road Maplewood Nj 07040 Essex Foreign |
Director Name | Mr Robert Greenfield |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1993) |
Role | Senior Vice President & Gm Business Travel |
Correspondence Address | R F D 4 Louis Drive Katonah Ny 10536 |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 September 1996 | Dissolved (1 page) |
---|---|
10 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (10 pages) |