Omaha
Nebraska
68118
Director Name | Larry Alan Carter |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 1998(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 November 1999) |
Role | Business Executive |
Correspondence Address | 604 North 163rd Street Omaha Nebraska 68118 United States |
Director Name | James Patrick O'Donnell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 1998(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 November 1999) |
Role | Business Executive |
Correspondence Address | 1126 S 181 Plaza Omaha Nebraska 68130 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1998(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 November 1999) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Thomas Truxton Morrison |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 1998) |
Role | Corporate Executive Director |
Correspondence Address | 1100 One Central Park Plaza Omaha 68102 Nebraska Foreign |
Director Name | Mr David Thomas Peters |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 1991) |
Role | Corporate Executive Director |
Correspondence Address | 206 South 121st Street Omaha Nebraska 68154 Foreign |
Director Name | Lawrence Bruce Thomas |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 1998) |
Role | Corporate Executive Director |
Correspondence Address | 1100 One Central Park Plaza Omaha 68102 Nebraska Foreign |
Director Name | Mr Roger Arthur Weaire |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 1993) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | Redfants Cottage Hulls Lane Braintree Essex CM7 5HT |
Secretary Name | William Frederick Bryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | 1 The Garners Rochford Essex SS4 1DR |
Director Name | Dwight Goslee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 20965 Roundup Road Elkhorn Nebraska 68022 United States |
Secretary Name | Mr Dennis Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 March 1992) |
Role | Administration Manager |
Correspondence Address | Elmslea High Elms Road Hullbridge Essex SS5 6HB |
Director Name | Mr Lewis Alfred Mason |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 305 North Street Sausalito California 94965 United States |
Director Name | Mr William George Dalton Thrupp |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 1998) |
Role | Commodity Trader |
Correspondence Address | Bodsham Lodge Cottage Bodsham Elmsted Ashford Kent TN25 5JZ |
Secretary Name | Phillip William Grout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 10 Peel Road South Woodford London E18 2LG |
Secretary Name | Minhaj Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1994) |
Role | Commodity Trader |
Correspondence Address | 11 Manor Gardens Godalming Surrey GU7 3LL |
Secretary Name | Philipa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(18 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 14 Bishops Green Singleton Ashford Kent TN23 5BQ |
Registered Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 June 1999 | Application for striking-off (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
18 March 1999 | Return made up to 26/02/99; no change of members
|
21 May 1998 | Director's particulars changed (1 page) |
3 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 26/02/98; full list of members
|
18 March 1998 | Delivery ext'd 3 mth 31/05/97 (1 page) |
5 September 1997 | Full accounts made up to 31 May 1996 (13 pages) |
2 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
6 October 1996 | Full accounts made up to 31 May 1995 (14 pages) |
11 April 1996 | Return made up to 26/02/96; no change of members (4 pages) |