2244 Ad Wassenaar
The Netherlands
Foreign
Director Name | Howard Fred Kaplan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Vice President Finance & Administration |
Correspondence Address | 5800 Cayhill Tarrana California 91356 Foreign |
Secretary Name | Rupert Anthony Cudworth Mosley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 19 Ave De La Mer 06360eze France |
Director Name | Francis Vincent-Genod |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Engineer |
Correspondence Address | 9 Kings Gate Aberdeen AB2 6BL Scotland |
Director Name | Alain Norbert Ezzat |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Engineer |
Correspondence Address | Av De Lance Gardien Villefranche-Sur-Mer France |
Director Name | Richard Keith Scott |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1994) |
Role | Engineer |
Correspondence Address | 46 Bon Accord Terrace Aberdeen Aberdeenshire AB1 2DU Scotland |
Director Name | Ronald Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Sales & Marketing |
Correspondence Address | Denewood Beacon Hill St Johns Woking Surrey GU21 1QR |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
7 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 165 queen victoria street london EC4V 4DD (1 page) |
1 July 1997 | Appointment of a voluntary liquidator (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Declaration of solvency (9 pages) |
1 July 1997 | Res re specie (1 page) |
9 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
9 January 1996 | Accounting reference date shortened from 31/12 to 31/05 (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |