New York 10014
Foreign
Director Name | John Barrie Sanderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Investment Banker |
Correspondence Address | 85 Addison Gardens London W14 0DT |
Secretary Name | Mr John Matthew Liftin |
---|---|
Nationality | American |
Status | Current |
Appointed | 29 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Jane Street New York 10014 Foreign |
Director Name | Thomas Frances Ryan Jr |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 1995(22 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Investment Banker |
Correspondence Address | 220 Boylston Street Apt 9017 Boston Ma 02116 |
Director Name | Charles Schleck |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 1995(23 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Accountant |
Correspondence Address | 57 Broadfield Road New Rochelle New York 10804 |
Director Name | Mr David Reginald Courts |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 1995) |
Role | Investment Banker |
Correspondence Address | Kinloch Park Way Bexley Kent DA5 2JD |
Director Name | Mr Michael Arthur Miller Keehner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 1992) |
Role | Investment Banker |
Correspondence Address | 57 Willow Street Brooklyn New York 11201 Foreign |
Director Name | Mr Andrew Robert Barfuss |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1991(19 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1992) |
Role | Investment Banker |
Correspondence Address | 65 Forest Street New Canaan Connecticut Ct 06840 Foreign |
Director Name | Mr Michael Alan Carpenter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Uk Usa |
Status | Resigned |
Appointed | 01 November 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 1994) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 134 Otter Rock Drive Greenwich Connecticut Ct 06830 Foreign |
Director Name | Georges Ugeux |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Investment Banker |
Correspondence Address | 32 Onslow Square London SW7 3NS |
Director Name | Richard O Donnell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 441 Mountain Avenue Springfield Nj 07083 United States Of Amercia |
Registered Address | Pannell Kerr Forster New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 18 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 17 December |
5 November 1998 | Dissolved (1 page) |
---|---|
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: trent house torre road leeds LS99 2BD (1 page) |
19 August 1996 | Full accounts made up to 18 December 1995 (19 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 20 st james's street 5TH floor london SW1A 1ES (1 page) |
5 December 1995 | New director appointed (2 pages) |
31 October 1995 | Return made up to 29/10/95; no change of members (6 pages) |
12 September 1995 | Full accounts made up to 16 December 1994 (17 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: finsbury dials 20 finsbury st london EC2Y 9AY (1 page) |
21 April 1995 | New director appointed (2 pages) |