100 East 50th Street Apt 32h
New York
10022
Director Name | Martin Krall |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 June 1999(19 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 12 July 2022) |
Role | Evp Applied Graphics |
Correspondence Address | 785 Fifth Avenue New York 10022 Usa |
Director Name | Louis Salamone Jnr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 June 1999(19 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | 221 Woods End New Jersey Basking Ridge 07920 |
Director Name | Paul William Stonebridge |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Drivers End Codicote Hertfordshire SG4 8TR |
Secretary Name | Garry Grant Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | Invermore High Road, Fobbing Stanford Le Hope Essex SS17 9HT |
Director Name | Mr Christopher John Alan Watson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 1996) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | The River House Victoria Road Quenington Cirencester Gloucestershire GL7 5BW Wales |
Director Name | Peter John Vacher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Gilbourne Farm Sutton Road Drayton Abingdon Oxfordshire OX14 4HA |
Director Name | Frans Herman Ten Bos |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 38 Addison Avenue London W11 4QP |
Director Name | Mr Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cottage The Kings Drive Burhill Park Walton On Thames Surrey KT12 4BA |
Director Name | Mr Christopher David Gerard King |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 November 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Alleyn Park London SE21 8AT |
Director Name | Ian William Hewson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | Chaplains House Ashby Road Ravenstone Coalville Leicestershire LE67 2AA |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | Mr David Johnston Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1994) |
Role | Printer |
Correspondence Address | Broomcroft Irvine Road Largs Ayrshire KA30 8EY Scotland |
Director Name | Mr Michael Christopher Burns |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 12 Orchard Close Knightsbridge Court Winterbourne Bristol BS17 5BZ |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Lawrence Edward Post |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 1999) |
Role | Cs/Legal Advisor |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Christina Margaret Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 25 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Registered Address | Wace House Shepherdess Walk London N1 7LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2020 | Restoration by order of the court (2 pages) |
---|---|
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1999 | Application for striking-off (1 page) |
20 September 1999 | Resolutions
|
9 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary's particulars changed (1 page) |
3 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
30 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
11 March 1996 | Director's particulars changed (1 page) |
17 November 1995 | Return made up to 05/10/95; no change of members
|
9 October 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |