Plano
Texas
75093
United States
Director Name | James Claude Musselman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 1999(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 5404 Falls Road Dallas Texas 75220 United States |
Director Name | Alvin Emmett Turner Iii |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 1999(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 3004 Rosedale Dallas Texas 75205 United States |
Secretary Name | Thomas Joseph Murphy |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 April 1999(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 4817 Alta Vista Dallas Texas 75229 United States |
Director Name | David Eugene Gore |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Oil Executive |
Correspondence Address | 6688 North Central Expressway Suite 1400 Dallas Texas 75206 United States |
Director Name | George Thomas Graves Iii |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1993) |
Role | Oil Executive |
Correspondence Address | 4504 South Versailles Dalls Texas 75205 Foreign |
Director Name | William Ivey Lee |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 1995) |
Role | Oil Executive |
Correspondence Address | 6688 North Central Expressway Suite 1400 Dallas Texas 75206 United States |
Director Name | Robert Wilfred Puetz |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 February 1992) |
Role | Oil Executive |
Correspondence Address | 4824 Bellerive Drive Dallas Texas 75287 Foreign |
Director Name | John Paul Tatum |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 February 1992) |
Role | Oil Executive |
Correspondence Address | 4348 Overhill Drive Dallas Texas 73205 Foreign |
Secretary Name | Mr David Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holland Park London W11 3TG |
Director Name | Mr David Peter Jones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1994) |
Role | Legal Manager |
Country of Residence | England |
Correspondence Address | 6 Holland Park London W11 3TG |
Director Name | Richard Donn Preston |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 1995) |
Role | Finance Manager |
Correspondence Address | PO Box 795 427 Court Dallas Texas 7537954 |
Director Name | Thomas George Finck |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1998) |
Role | Chief Executive Officer |
Correspondence Address | 4814 Kelsey Road Dallas Texas 75229 Usa Foreign |
Director Name | Robert B Holland Iii |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 1999) |
Role | Attorney |
Correspondence Address | 3228 Caruth Boulevard Dallas Texas 75225 |
Secretary Name | Robert B Holland Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 1999) |
Role | Attorney |
Correspondence Address | 3228 Caruth Boulevard Dallas Texas 75225 |
Director Name | Peter Rugg |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1995(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 4 Glenheather Court Dallas Texas 75225 |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2001 | Return made up to 08/11/00; full list of members
|
29 September 2000 | Return made up to 08/11/99; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | Return made up to 08/11/98; no change of members (4 pages) |
8 December 1998 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 December 1997 | New director appointed (2 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
29 January 1996 | Full group accounts made up to 31 December 1994 (10 pages) |
7 December 1995 | Return made up to 08/11/95; no change of members (6 pages) |
7 December 1995 | Director resigned (2 pages) |
16 November 1995 | Full group accounts made up to 31 May 1994 (11 pages) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
3 July 1995 | Full accounts made up to 31 May 1994 (11 pages) |
4 April 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
3 April 1995 | Director's particulars changed (2 pages) |
29 May 1990 | Return made up to 08/11/89; full list of members (5 pages) |
28 March 1987 | Group of companies' accounts made up to 31 May 1981 (8 pages) |