Suite 2000
Los Angeles
California 90045-6400
90045
Secretary Name | Mr Cyril Gerald Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1997(21 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Woodstock Road London NW11 8QD |
Director Name | Mr Thomas Kelly |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 23 Hillsborough Park Camberley Surrey GU15 1HG |
Secretary Name | Mr Thomas Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 23 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Alfred Leo Fenaughty |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 5933 Slauson Avenue Culver City California 90230 Foreign |
Director Name | Charles Ying |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1993(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 2222 Neilson Way 301 Santa Monica California 90405 |
Secretary Name | Leroy Mitchell Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 5757 West Century Boulevard Suite 2000 Los Angeles California 90045-6400 90045 |
Registered Address | 64 High Street Egham Surrey TW20 9EY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
10 April 1997 | Appointment of a voluntary liquidator (1 page) |
10 April 1997 | Declaration of solvency (3 pages) |
10 April 1997 | Resolutions
|
6 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 September 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |