Mahopac New York Ny 10541
United States
Director Name | Geoffrey Ronald Mayhill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 25 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 May 1997) |
Role | Legal Advisor |
Correspondence Address | 27 Redmore Road London W6 0HZ |
Secretary Name | Breconshield Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 13 May 1997) |
Correspondence Address | Second Floor 155 Bishopsgate London EC2M 3DA |
Director Name | Mr William Joseph Duffy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1993) |
Role | Money Broker |
Correspondence Address | 37 Dora Lane Holmdel New Jersey 07733 United States |
Director Name | Mr Edward Arnold Teras Kiewicz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 August 1991) |
Role | Money Broker |
Correspondence Address | One Exchange Plaza New York Ny 10006 Foreign |
Director Name | Mr Michael James Warren |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 June 1991) |
Role | Company Director |
Correspondence Address | Ridgnalls Great Horkesley Colchester Essex CO6 4AN |
Secretary Name | Joseph Max Hockey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 3 South Terrace High Street Farningham Kent DA4 0DF |
Director Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 1992) |
Role | Secretary |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Registered Address | St Andrews House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 July 1989 (34 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1996 | Receiver ceasing to act (1 page) |
19 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1995 | Receiver's abstract of receipts and payments (6 pages) |