Kanazawa-Ku
Yokohama
236
Director Name | Edwin Thomas Jr Cornelius |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Educator |
Correspondence Address | Tide Avenue Falcon Cove PO Box 39 Arch Cape Tillamook Oregon 97102 |
Secretary Name | Christopher Michael Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 9 Halford Road Richmond Surrey TW10 6AN |
Director Name | Yumiko Ofuku |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 20 January 1996(28 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 5-50-56 Uraga-Cho Yokosuka-Shi Kanagawa Prefecture 2390822 |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1996(29 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Director Name | John Tristram Emler |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 24 Titchwell Road London SW18 3LW |
Director Name | William Malay Gatton Jr |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Maison Bonquet 4a Sendagaya 1-11-9 Tokyo Foreign |
Director Name | Itark Tanaka |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 October 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 1993) |
Role | Journalist |
Correspondence Address | 504 1-22-23 Ebisu Shibuya-Ku Tokyo Foreign |
Secretary Name | Kenneth Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 389 Whalebone Lane North Romford Essex RM6 6RH |
Director Name | Mutsuo Adachi |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 104 2-32-12 Shukugawasa Tama Ku Kawasaki Shi 214 |
Director Name | Keishi Nakano |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 May 2001) |
Role | Journalist & Educator |
Correspondence Address | 1-25-101 Omori-Cho Nishinomiya-Shi Hyogo-Ken 663 |
Secretary Name | Mr Anthony David Landes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Flat 2 119 West End Lane London NW6 2PA |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,485,905 |
Cash | £175 |
Current Liabilities | £2,382 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 January 2002 | Dissolved (1 page) |
---|---|
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 35 vine street london EC3N 2PX (1 page) |
16 June 2001 | Director resigned (1 page) |
14 June 2001 | Appointment of a voluntary liquidator (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Declaration of solvency (3 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Return made up to 14/10/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
12 January 2000 | Return made up to 14/10/99; full list of members (7 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 41 vine street london EC3N 2AA (1 page) |
22 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (17 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
17 November 1997 | Return made up to 14/10/97; full list of members (7 pages) |
3 July 1997 | Full accounts made up to 31 March 1996 (17 pages) |
19 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
3 December 1996 | Return made up to 14/10/96; full list of members (7 pages) |
2 July 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
15 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
28 November 1995 | Return made up to 14/10/95; full list of members (16 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Resolutions
|
6 June 1995 | Full group accounts made up to 31 March 1994 (19 pages) |