Tomball
77375 Texas
United States
Director Name | Frank A Lodzinski |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2001(27 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Executive |
Correspondence Address | 18726 White Candle Spring 77388 Texas United States |
Secretary Name | Jerry M Crews |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 May 2001(27 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Executive |
Correspondence Address | 8930 Sedgemoor Drive Tomball 77375 Texas United States |
Director Name | John Gordon Cluff |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(19 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 October 1992) |
Role | Chairman & Chief Executive |
Correspondence Address | The Windmill St Margarets Bay Dover Kent |
Director Name | James Prior |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 1992(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 41 Green Street London W1Y 3FH |
Director Name | Maurice Charles MacDonald |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 1992(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 25 Garshan Road Dartmouth Nova Scotia B2x 2j1 Foreign |
Director Name | John Francis O'Brien |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 10 Shouldham Street London W1H 5FG |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(19 years after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Secretary Name | Nicholas Colin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Flat 9 Goodwood Court Devonshire Street London W1N 9LR |
Director Name | Nicholas Colin Gray |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 1996) |
Role | Solicitor |
Correspondence Address | Flat 9 Goodwood Court Devonshire Street London W1N 9LR |
Director Name | Robert Norman Sheard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(22 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 1 Walmer House 119 Walton Street London SW3 2HP |
Director Name | Daniel Patrick Maley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1996(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 1997) |
Role | Petroleum Consultant |
Correspondence Address | 11 Chester Row London SW1W 9JF |
Director Name | Philip Douglas |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(24 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2000) |
Role | Investment Manager |
Correspondence Address | 96 Hurlingham Road London SW6 3NR |
Secretary Name | Philip Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(24 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2000) |
Role | Investment Manager |
Correspondence Address | 96 Hurlingham Road London SW6 3NR |
Director Name | Brian Williams |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(24 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 09 November 1998) |
Role | Finance Director |
Correspondence Address | Church House Church Street Rodmersham Kent ME9 0QD |
Director Name | John Andrew Keenan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2001) |
Role | Juris Doctor |
Correspondence Address | 3134 East 86th Street Tulsa Oklahoma 74137 -2534 United States |
Director Name | Paul Raymond Fenemore |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2001) |
Role | Petroleum Operations Director |
Correspondence Address | Flat 101 16-18 Kivelis St Nicosia Cyprus |
Secretary Name | Francis M Munchinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 5541 E 107th Street Tulsa Oklahoma 74137 United States |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £208,234 |
Current Liabilities | £122,628 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 February 2006 | Dissolved (1 page) |
---|---|
8 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Statement of affairs (6 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Appointment of a voluntary liquidator (1 page) |
27 March 2002 | Declaration of solvency (3 pages) |
27 March 2002 | Resolutions
|
18 March 2002 | Registered office changed on 18/03/02 from: 9 goodwood court devonshire street london W1W 5DZ (1 page) |
12 March 2002 | Declaration of solvency (3 pages) |
5 October 2001 | Return made up to 12/07/01; full list of members
|
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Full accounts made up to 30 April 1999 (13 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 12/07/00; full list of members
|
15 September 1999 | Return made up to 12/07/99; no change of members
|
15 June 1999 | Registered office changed on 15/06/99 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
1 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
30 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 12/07/98; no change of members
|
11 August 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
3 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
29 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
21 February 1997 | Auditor's resignation (2 pages) |
5 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
10 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
2 April 1996 | Secretary resigned;director resigned (2 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (4 pages) |
21 April 1995 | Full accounts made up to 30 April 1994 (16 pages) |
21 April 1995 | Full accounts made up to 31 December 1993 (17 pages) |
31 March 1995 | Director resigned (2 pages) |