New Canaan
Connecticut 06840
Foreign
Director Name | Nigel French |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Chairman |
Correspondence Address | 40 Chaingate Hill Devonshire Foreign Bermuda |
Secretary Name | Nigel French |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1994(25 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | PO Box Mn1806 Century House Richmond Road Hamilton Bermuda |
Director Name | Isobel Arlette French |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Otterhampton Bridgwater Somerset TA5 2PT |
Secretary Name | Craig Thomas Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 18 Theresas Walk Sanderstead South Croydon Surrey CR2 0AU |
Registered Address | 55 Colebrooke Row London N1 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 September 1996 | Dissolved (1 page) |
---|---|
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 1996 | Liquidators statement of receipts and payments (11 pages) |
13 November 1995 | Liquidators statement of receipts and payments (38 pages) |