Atlanta
30305
Georgia
Director Name | Jeffrey Thomas Bowman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2005) |
Role | President Crawford & Co Inter |
Correspondence Address | 3850 Glenhurst Drive Smyrna Georgia 30080 United States |
Director Name | Peter James Rescigno |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 January 2003(20 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 18 January 2005) |
Role | Attorney |
Correspondence Address | 1122 Bluffhaven Way Atlanta Georgia 30319 Foreign |
Secretary Name | Peter James Rescigno |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 January 2003(20 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 18 January 2005) |
Role | Attorney |
Correspondence Address | 1122 Bluffhaven Way Atlanta Georgia 30319 Foreign |
Director Name | Mr John George David Brocklehurst |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 15 January 2003) |
Role | Loss Adjuster |
Correspondence Address | 13 Kassala Road London SW11 4HN |
Secretary Name | Mr Derek James Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 April 1996) |
Role | Company Director |
Correspondence Address | Brocklehurst 12 St Anns Square Manchester Lancashire M2 7HS |
Director Name | George Lee Box |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1997) |
Role | Preisdent |
Correspondence Address | 5450 Glenridge Drive Ne Apt 221 Atlanta Georgia Fulton Country 30342 Usa Foreign |
Director Name | Donald R Chapman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 1998) |
Role | Executive Vice President Finan |
Correspondence Address | 5675 Durrett Court Dunwoody Georgia Fulton County 30338 Usa Foreign |
Director Name | Judd F Osten |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(12 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 15 January 2003) |
Role | Vice President General Counsel |
Correspondence Address | 3750 Schooner Ridge Alpharetta Georgia Fulton County 30005 Usa Foreign |
Director Name | Dennis Allen Smith |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 1998) |
Role | President-Claims Services |
Correspondence Address | 1007 Featherstone Road Alpharetta 30202 Georgia |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 2003) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Archie Meyers Jr |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Chairman & Ceo Of Crawford & C |
Correspondence Address | 9202 Hamilton Island Court Harrison Tennessee 37341 United States |
Director Name | Grover Lynn Davis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2003(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2004) |
Role | Chairman & CEO |
Correspondence Address | 200 Atlanta Providence Court Alpharetta Georgia 3004 Foreign |
Registered Address | Trinity Court 42 Trinity Square London EC3N 4TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2004 | Application for striking-off (1 page) |
10 June 2004 | Director resigned (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 September 2002 | Auditor's resignation (1 page) |
15 July 2002 | Full accounts made up to 31 May 2002 (13 pages) |
2 May 2002 | Full accounts made up to 30 November 2000 (12 pages) |
30 April 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 November 1999 (12 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 30 November 1998 (22 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 31/12/99; full list of members
|
12 April 2000 | New director appointed (2 pages) |
31 August 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
26 April 1999 | Full accounts made up to 30 November 1996 (11 pages) |
26 April 1999 | Full accounts made up to 30 November 1995 (11 pages) |
26 April 1999 | Full accounts made up to 30 November 1997 (11 pages) |
19 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 November 1997 | Full accounts made up to 30 November 1994 (10 pages) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | New secretary appointed;new director appointed (2 pages) |
4 November 1997 | New secretary appointed (2 pages) |
10 September 1997 | Return made up to 31/12/96; no change of members
|
27 August 1997 | Registered office changed on 27/08/97 from: 12 st anns square manchester M2 7HW (1 page) |
15 July 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |