Whitefish Bay 53217
Wisconsin Usa
Foreign
Director Name | Jeffrey Thomas Makal |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2005(25 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13870 West Pleasant View Drive New Berlin Wisconsin 53151 Foreign |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Director Name | Mr David Hugh Charlton |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 1997) |
Role | Chairman & Director |
Correspondence Address | Lakewood Minsteracres Kiln Pit Hill Northumberland DH8 9RR |
Director Name | Mr John Macklin |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 April 1999) |
Role | Managing & Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | New Ridley Farmhouse New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | Richard Leonard Ryan |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Enrose 32120 Solomiac Foreign |
Secretary Name | Alan Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 14 Booth Road Hartford Northwich Cheshire CW8 1RD |
Secretary Name | Deborah Alison Hall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 3 Bowes Close Sunniside Newcastle Upon Tyne NE16 5QF |
Secretary Name | Deborah Alison Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 3 Bowes Close Sunniside Newcastle Upon Tyne NE16 5QF |
Secretary Name | Gillian Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Hillside House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Miss Ruth Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Love Lane Quayside Newcastle Upon Tyne NE1 3DW |
Director Name | Mr Anthony Roger Tirrell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1999) |
Role | Commercial Director |
Correspondence Address | Minocqua 42 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Secretary Name | Henry Strother Colquhoun Breese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 12 Greenriggs Avenue Gosforth Newcastle Upon Tyne NE3 5QH |
Director Name | Darrell William Foell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2001) |
Role | Attorney At Law |
Correspondence Address | 2405 Merlin Way Brookfield 53045-1604 Wisconsin Usa Foreign |
Director Name | Christopher L Lawlor |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2005) |
Role | Assistant General Counsel |
Correspondence Address | 10425 N. Birch Ct Mequon Wisconsin 53092 United States |
Registered Address | Enterprise House 21 Buckle Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,475 |
Current Liabilities | £222,718 |
Latest Accounts | 30 September 2004 (18 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 April 2006 | Dissolved (1 page) |
---|---|
10 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: oldmedow road kings lynn norfolk PE30 4LA (1 page) |
12 October 2005 | Declaration of solvency (3 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Appointment of a voluntary liquidator (1 page) |
8 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
18 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
30 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 110 cannon road london EC4N 6AR (1 page) |
5 December 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
31 August 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
12 March 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
31 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
1 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 July 1999 | Return made up to 25/06/99; full list of members
|
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
18 June 1996 | Auditor's resignation (2 pages) |
18 June 1996 | Auditor's resignation (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Resolutions
|
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |