Danbury
Conneticut
06813
Secretary Name | Mr Louis Parsons Barth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 October 1996) |
Role | Company Director |
Correspondence Address | 95 Joseph Road Naugatuck Ct 06770 Foreign |
Director Name | Louis Parsons Barth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 1993(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 October 1996) |
Role | Vice President Of Finance |
Correspondence Address | 95 Joseph Road Naugatuck Connecticut 0677o The United States Of America |
Director Name | Mr Jack Theodore Brown |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 1993) |
Role | President |
Correspondence Address | 21 Maple Wood Park Court Bethseda Maryland 20814 Foreign |
Registered Address | Rolls Royce 7 Rolls Buildings Fetter Lane London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 April 1996 | Application for striking-off (1 page) |