Tucson Az 85712
Usa
Foreign
Director Name | Lisa Limoges |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 March 2002) |
Role | Management |
Correspondence Address | 2856 Dharma Avenue Broomfield Co 80020 |
Director Name | John Wetherington |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 March 2002) |
Role | Management |
Correspondence Address | 8667 E. Easter Place Englewood 80112 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 March 2002) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Hans Christian Magnus |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1997) |
Role | President |
Correspondence Address | Eilins Vei 6a N-1342 Jar Foreign |
Director Name | Steven Wayne Woods |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1994(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1996) |
Role | Chairman Of The Board And Ceo |
Correspondence Address | 1501 Aspen Street Broomfield Colorado 80020 |
Director Name | Jeffrey Alan Hoag |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1997(23 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 1998) |
Role | President/Ceo |
Correspondence Address | 1625 Larimer Street 1807 Denver Co 80202 |
Director Name | William Henry Lively |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2000) |
Role | President/Ceo |
Correspondence Address | 755 South Dexter 527 Denver 80246 Colorado United States |
Director Name | Paul Jeremy Whitaker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Executive Vice President |
Correspondence Address | 2121 North Fork Drive Lafayette Colorado 80026 |
Registered Address | 35 Basinghall St London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
29 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
7 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
30 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
16 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 November 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
13 November 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 21/06/97; no change of members
|
3 November 1997 | Director resigned (1 page) |
4 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
22 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 March 1996 | Director resigned (1 page) |
21 July 1995 | Return made up to 21/06/95; no change of members
|
30 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |