South West
Calgary Alberta T2p 3c5
Foreign
Canada
Secretary Name | Joanne L Alexander |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 27 September 1999(24 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 22 August 2000) |
Role | Solicitor |
Correspondence Address | 1600-401-9th Avenue Sw Calgary Alberta Canada T2p 3c5 Foreign |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 1999(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 22 August 2000) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Daniel William Colson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 1993) |
Role | Lawyer |
Correspondence Address | 20 Egerton Terrace London Sw3 |
Director Name | Mr Michael James Hill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 460 Winterborn Crecent Se Calgary Alberta T2j 1m3 |
Director Name | Mr Lawrence D Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 460 Scarboro Avenue S W Calgary Alberta T3c 2h6 Foreign |
Director Name | Mr Roger Joseph Rector |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1995) |
Role | Company Vice-President |
Correspondence Address | 12201 Lake Erie Road S E Calgary Alberta T2j 2l7 Foreign |
Director Name | Mr Charles Earl Shultz |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1995) |
Role | President |
Correspondence Address | 121 Patton Place S W Calgary Alberta T2v 5e1 Canada |
Secretary Name | Ms Marianne Cecelia Sussex |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 06 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 46 Fabian Road London SW6 7TZ |
Director Name | Mr James Courtland Davis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 1993) |
Role | Lawyer |
Correspondence Address | 20 Chestnut Park Road Toronto Ontario M4w 1w6 |
Secretary Name | Mr Martin Edmund Bruton |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1992(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Solicitor |
Correspondence Address | 3812 First Street Sw Calgary Alberta T2s 1r3 Canada |
Director Name | Criag Schuyler Glick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1995(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 1999) |
Role | Senior Vice President |
Correspondence Address | 5320 South Birch Court Greenwood Village Colorado 80121 |
Director Name | Andrew Wiswell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 1995(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1996) |
Role | Senior Vice President & Chief |
Correspondence Address | 411 Lake Placid Green Se Calgary Alberta Tsj 5a4 Canada |
Secretary Name | Criag Schuyler Glick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 1995(20 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 1999) |
Role | Senior Vice President |
Correspondence Address | 5320 South Birch Court Greenwood Village Colorado 80121 |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(23 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 10 September 1999) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Registered Address | Suite 104 Warnford Court 29 Throgmorton Street Londonat EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2000 | Application for striking-off (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 November 1999 | Return made up to 30/08/99; full list of members
|
15 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | New secretary appointed (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: coddington court coddington ledbury herefordshire HR8 1JL (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
14 September 1999 | Secretary resigned (1 page) |
30 March 1999 | Amended full accounts made up to 31 March 1997 (11 pages) |
30 March 1999 | Amended full accounts made up to 31 March 1998 (10 pages) |
9 December 1998 | Secretary resigned (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: c/o stikeman elliott cotton centre cotton lane london SE1 2QL (1 page) |
29 September 1997 | Return made up to 30/08/97; no change of members
|
2 February 1997 | £ nc 100/2318764 22/01/97 (1 page) |
2 February 1997 | Resolutions
|
2 February 1997 | Ad 22/01/97--------- £ si 2318664@1=2318664 £ ic 100/2318764 (2 pages) |
29 October 1996 | Return made up to 30/08/96; no change of members (6 pages) |
12 August 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 November 1995 | Return made up to 30/08/95; full list of members
|
13 November 1995 | New secretary appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |