London
W11 2RB
Director Name | Mark Jaindl |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 1995(15 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Executive Vice President |
Correspondence Address | 376 Main Street PO Box 74 Bedminster New Jersey 07921 United States |
Director Name | Paul Koether |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 1995(15 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | President |
Correspondence Address | 376 Main Street PO Box 74 Bedminster New Jersey 07921 United States |
Director Name | Mark Koscinski |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Anerican |
Status | Current |
Appointed | 27 March 1995(15 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Vice President |
Correspondence Address | 376 Main Street PO Box 74 Bedminster New Jersey 07921 United States |
Director Name | Mr Charles Frederick Canter |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 1995) |
Role | Managing Director |
Correspondence Address | 3 Blakewood Close Hanworth Feltham Middlesex TW13 7NL |
Director Name | Mr Voldemar Madis |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 135 Elmwood Avenue Ho-Ho-Kus New Jersey 07423 Foreign |
Director Name | Mr Tiit Reigo |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 18 Chepstow Villas London W11 2RB |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 April 1999 | Dissolved (1 page) |
---|---|
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Appointment of a voluntary liquidator (2 pages) |
5 June 1995 | Resolutions
|
17 May 1995 | Registered office changed on 17/05/95 from: 10 orange street london WC2H 7DQ (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: 6/8 paved court the green richmond surrey TW9 1LZ (1 page) |
5 April 1995 | Company name changed madis botanical derivatives limi ted\certificate issued on 06/04/95 (4 pages) |