Hessup
Maryland 20794
United States
Secretary Name | Ralph Charlton Hockman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1994(18 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 1007 Amberly Court Bel Air Maryland Usa 21014 |
Director Name | Mark Marshall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 1994) |
Role | Managing Director |
Correspondence Address | 18 Allington Court London SW1E 5ER |
Director Name | Neil Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 November 1992) |
Role | Business Executive |
Correspondence Address | 87 Tiltwood Drive Crawley Down Crawley West Sussex RH10 4BA |
Secretary Name | Mark Marshall |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 August 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 18 Allington Court London SW1E 5ER |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 March 1999 | Dissolved (1 page) |
---|---|
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (6 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
3 July 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 100 new bridge london EC4V 6JA (1 page) |
10 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |