Rockford
Illinois 61107
Foreign
Director Name | Berger Gene Wallin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 1991(21 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 1198 Roxbury Road Rockford Illinois 61107 |
Director Name | Jean-Claude Degremont |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Vice-President |
Correspondence Address | 30 Brd D Argenson Neuilly-Sur-Seine 92200 Foreign |
Director Name | Richard Merlin Schilling |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Attorney |
Correspondence Address | 1637 Coachman Drive Rockford Illinois 61107 |
Secretary Name | Mr Peter Draper |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Hillside Cottage Upper Clatford Andover Hampshire SP11 7QW |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 1997 | Dissolved (1 page) |
---|---|
12 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 52 bedford square london WC1B 3EX (1 page) |
25 September 1995 | Resolutions
|
25 September 1995 | Declaration of solvency (6 pages) |
25 September 1995 | Appointment of a voluntary liquidator (2 pages) |