Wilmette
60091 Illinois
Foreign
Director Name | Peter Burgess |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(14 years, 6 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 06 February 1992) |
Role | Commodity Broker |
Correspondence Address | 73 Cissbury Ring 5 Woodside Park N12 7BJ |
Director Name | Kevin Crickmar |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Trader |
Correspondence Address | 1 Wimborne Avenue Chislehurst Kent BR7 6RQ |
Director Name | Edmund Kassakian |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Commodity Broker |
Correspondence Address | 310 West Dudley Lane Westville 07090 New Jersey Foreign |
Director Name | Laurence Mollner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Commodity Broker |
Correspondence Address | 599 Washington Glencoe Illinois 60022 Chicago Foreign |
Director Name | Jeffrey Ryan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Operations Manager |
Correspondence Address | 3 St Marys Road Bexley Kent DA5 2DD |
Director Name | Caroline Sainsot |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(14 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1992) |
Role | Trader |
Correspondence Address | 27 Nottingham Road London SW17 7EA |
Director Name | Mr John Ashley Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Liffe Floor Trader |
Correspondence Address | Cards Bakers Lane Black Notley Braintree Essex CM7 8QS |
Secretary Name | Mr Thomas Indaco |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 27 Maresfield Gardens London NW3 5SD |
Director Name | Michael Timothy Gregg |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1999(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 September 2003) |
Role | Attorney |
Correspondence Address | 25 Mendolia Court Pearl River New York 10965 2122 United States |
Director Name | Mr Huw Martin Tucker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little St Annes Bakeham Lane Englefield Green Egham Surrey TW20 9TS |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Registered Address | Canary Wharf 25 Cabot Square London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,500,000 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 March 2005 | Dissolved (1 page) |
---|---|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Appointment of a voluntary liquidator (1 page) |
24 November 2003 | Declaration of solvency (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
10 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
18 September 2002 | Return made up to 06/04/02; full list of members (5 pages) |
18 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
30 October 2001 | Return made up to 23/04/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 November 2000 (8 pages) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2001 | Full accounts made up to 30 November 1999 (8 pages) |
7 March 2001 | Return made up to 23/04/00; full list of members (6 pages) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1999 | Full accounts made up to 30 November 1998 (8 pages) |
15 June 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 30 November 1997 (8 pages) |
7 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 July 1997 | Return made up to 20/05/97; full list of members (7 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
29 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
6 July 1995 | Return made up to 23/04/95; full list of members (8 pages) |