Farmington Hills
Oakland Michigan
48336
Director Name | Richard Edmund Sakowicz |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 1995(22 years, 6 months after company formation) |
Appointment Duration | 29 years |
Role | President |
Correspondence Address | Winslow House Unit 100 Se 2nd Street 1001 Minneapolis Minnesota 55414 |
Secretary Name | Mary Jeannine Lore |
---|---|
Nationality | American |
Status | Current |
Appointed | 26 April 1995(22 years, 6 months after company formation) |
Appointment Duration | 29 years |
Role | Vice President |
Correspondence Address | 28925 Grand River Avenue Farmington Hills Oakland Michigan 48336 |
Director Name | Dr Jeffrey Adamson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Studley Road Luton Bedfordshire LU3 1BB |
Director Name | Patrick John Gilgallon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | Topfield Farm Lowlane Rampton Cambridgeshire CB4 4QQ |
Director Name | Howard James Wilkinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 How Field Harpenden Hertfordshire AL5 3AU |
Secretary Name | Howard James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 How Field Harpenden Hertfordshire AL5 3AU |
Secretary Name | Sheila Ann Goodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 2 High Green Abington Pigotts Cambridgeshire SG8 0SB |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 June 2000 | Dissolved (1 page) |
---|---|
3 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Statement of affairs (14 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 72 london road st albans hertfordshire AL1 1NS (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Appointment of a voluntary liquidator (1 page) |
12 August 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: sedgewick road luton beds LU4 9DS (1 page) |
19 March 1998 | Full accounts made up to 30 September 1996 (16 pages) |
13 October 1997 | Return made up to 28/06/97; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 30 September 1994 (14 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
15 May 1995 | Secretary resigned (2 pages) |
15 May 1995 | Director resigned (2 pages) |