Fort Worth
Texas 76112
United States
Director Name | Frederick Wendell Padden |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 May 1993(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 March 1997) |
Role | Attorney |
Correspondence Address | 4701 Melrose Park Court Colleyville Texas 76034 |
Secretary Name | Frederick Wendell Padden |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 May 1993(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 March 1997) |
Role | Attorney |
Correspondence Address | 4701 Melrose Park Court Colleyville Texas 76034 |
Director Name | Dwain Harold Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1993) |
Role | Corporate Officer |
Correspondence Address | 7725 Incline Terrace Forth Worth Texas 76179 Foreign |
Director Name | Ronald Louis Parrish |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1993) |
Role | Corporate Officer |
Correspondence Address | 1419 Thomas Place Fort Worth Texas 76107 Foreign |
Director Name | Richard Lee Ramsey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1993) |
Role | Corporate Officer |
Correspondence Address | 3408 Bellaire Park Court Fort Worth Texas 76109 Foreign |
Director Name | John Vinson Roach |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1993) |
Role | Business Executive |
Correspondence Address | 2805 Alton Road Fort Worth Texas 76109 Foreign |
Secretary Name | Mr Jim Sheets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | 4200 Inwood Road Fort Worth Texas 76109 Foreign |
Secretary Name | Herschel Clyde Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | 2705 Simondale Fortworth Texas 76109 Foreign |
Secretary Name | Rudolph Lee Ennis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 May 1993(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 4800 Branchview Drive Arlington Texas 76017 |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 June |
19 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 1996 | Application for striking-off (1 page) |
27 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
23 August 1996 | £ ic 341337/2 26/06/96 £ sr 341335@1=341335 (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Declaration of shares redemption:auditor's report (3 pages) |
22 September 1995 | Return made up to 10/08/95; full list of members (14 pages) |