Winston Salem
North Carolina 27105
United States
Director Name | Markland Scott Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2015(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 January 2019) |
Role | Chief Accounting Officer |
Country of Residence | North Carolina |
Correspondence Address | 1000 East Hanes Mill Road Winston Salem North Carolina 27105 |
Director Name | Mr Robert Andrew Brawer |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1995) |
Role | Business Executive Director |
Correspondence Address | 90 Park Avenue New York Ny 10016 Foreign |
Director Name | David Clarence Masket |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 1997) |
Role | Business Executive Director |
Correspondence Address | 90 Park Avenue New York Ny 10016 United States |
Secretary Name | Mr Steven Nathan Masket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 June 2009) |
Role | Company Director |
Correspondence Address | 210 Twin Oaks Terrace Westfield New Jersey 07090 Foreign |
Director Name | Elizabeth Coleman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 1997) |
Role | Executive |
Correspondence Address | 90 Park Avenue New York Ny 10016 |
Director Name | Paul Mischinski |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1997(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2002) |
Role | Company Director |
Correspondence Address | 1050 Fieldwood Lane Winston-Salem 27106 North Carolina United States |
Director Name | James Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1997(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 912 Fairway Drive High Point 27262 North Carolina United States |
Director Name | Ted Stenger |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1997(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 40 Old Post Road Rye New York 10580 United States |
Director Name | Charles Masson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1997(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 200 East 84th Street New York New York 10028 United States |
Director Name | Joseph E Heid |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1997(29 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 5 Andrews Farm Road Greenwich 06831 Connecticut United States |
Director Name | Thomas Joseph Ward |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2004(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2009) |
Role | Chairman And Chief Executive |
Correspondence Address | 325 East 72nd Street New York New York 10021 United States |
Director Name | Steven Nathan Masket |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2004(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2009) |
Role | Executive Vice President |
Correspondence Address | 210 Twin Oaks Terrace Westfield New Jersey 07090 Foreign |
Director Name | Nanci Prado |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2009(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2013) |
Role | General Counsel |
Correspondence Address | 425 East 51st Street, 2a New York Ny 10022 United States |
Director Name | Maurice Reznik |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Argentinean |
Status | Resigned |
Appointed | 20 June 2009(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2013) |
Role | CEO |
Correspondence Address | 8 Baldwin Place Westport Ct 06880 United States |
Secretary Name | Nanci Prado |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 June 2009(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2013) |
Role | General Counsel |
Correspondence Address | 425 East 51st Street, 2a New York Ny 10022 United States |
Director Name | Michael Ryan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2013(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1000 East Hanes Mill Road Winston Salem North Carolina 27105 United States |
Website | maidenform.com |
---|---|
Telephone | 01503 515065 |
Telephone region | Looe |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Mfb International Holdings Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
---|---|
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 June 2015 | Appointment of Markland Scott Lewis as a director on 11 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Michael Ryan as a director on 11 May 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 July 2014 | Termination of appointment of Nanci Prado as a secretary on 7 October 2013 (1 page) |
22 July 2014 | Termination of appointment of Nanci Prado as a secretary on 7 October 2013 (1 page) |
21 January 2014 | Appointment of Michael Ryan as a director (3 pages) |
21 January 2014 | Appointment of Jola Johnson as a director (3 pages) |
20 December 2013 | Termination of appointment of Maurice Reznik as a director (2 pages) |
20 December 2013 | Termination of appointment of Nanci Prado as a director (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Termination of appointment of Steven Masket as a director (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
20 May 2010 | Termination of appointment of Steven Masket as a secretary (1 page) |
30 June 2009 | Return made up to 29/03/09; full list of members (5 pages) |
30 June 2009 | Director appointed maurice reznik (2 pages) |
30 June 2009 | Appointment terminated director thomas ward (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
30 June 2009 | Director and secretary appointed nanci prado (2 pages) |
21 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
1 June 2007 | Return made up to 29/03/07; full list of members (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
19 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
9 June 2005 | Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2005 | Return made up to 29/03/05; full list of members
|
12 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
13 July 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 29/03/04; full list of members (7 pages) |
18 June 2004 | Director resigned (1 page) |
20 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 August 2002 | Return made up to 29/03/02; full list of members
|
25 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 May 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
29 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
22 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
23 March 2000 | Director resigned (1 page) |
17 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
21 June 1999 | Return made up to 29/03/99; full list of members (8 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 29/03/98; no change of members
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
8 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
9 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Return made up to 29/03/96; no change of members
|
7 July 1996 | New director appointed (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
3 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |