Pennsylvania
Usa
Foreign
Director Name | Paul Anthony Mulholland |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 1997(22 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 16 July 2002) |
Role | Finance Manager |
Correspondence Address | 18 Newtown Woods Road Newtown Square Pa 19073 |
Secretary Name | Elric Charles Gerner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 June 1997(22 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 915 Strath Haven Avenue Swarthmore Pa 19081 |
Director Name | Mr Joseph D Mazzei |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1991(16 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 16 December 1991) |
Role | Vice President |
Correspondence Address | 29 Little Lane Media Philadelphia Pennsylvania 19063 Dh4 |
Director Name | Henry Shelton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 1993) |
Role | Finance Director |
Correspondence Address | Apartment 6b Gloucester Park Apartments London SW7 4LL |
Director Name | Mr Harland Jay Surrena |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Engineer |
Correspondence Address | 100 Quaint Road Media Philadelphia Pennsylvania Dh4 |
Secretary Name | Miss Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 19 December 1991) |
Role | Secretary |
Correspondence Address | The Old Post Office Dunchurch Rugby Warwickshire CV22 6NH |
Secretary Name | Jeremy John Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 101 Kyverdale Road Stoke Newington London N16 6PP |
Secretary Name | Miss Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(18 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 October 1993) |
Role | Secretary |
Correspondence Address | The Old Post Office Dunchurch Rugby Warwickshire CV22 6NH |
Secretary Name | John Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Finance Manager |
Correspondence Address | Kilnwood Forestside Road Banchory Kincardinshire AB31 3ZH Scotland |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,449 |
Current Liabilities | £27,449 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 April 2000 | Return made up to 30/11/99; no change of members (4 pages) |
8 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members
|