Sandy
Utah
84092
United States
Secretary Name | Dayne Raff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 1974 W 1500 N Lehi Utah 84043 United States |
Director Name | Richard Edwin Williams |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 280 London Road Burpham Guildford Surrey GU4 7LF |
Director Name | Robert Winton Mendenhall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 1875 South State Street Orem Utah 84058 Foreign |
Director Name | Robert C Hall |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 1875 South State Street Orem Utah 84058 Foreign |
Secretary Name | Richard Edwin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 280 London Road Burpham Guildford Surrey GU4 7LF |
Secretary Name | Mr Terence Joseph Eaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | Dorbenie Bartons Lane Old Basing Basingstoke Hampshire RG24 8AN |
Director Name | Richard Merreyl Ferrentino |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 1994) |
Role | General Manager |
Correspondence Address | 8222 Wasatch Grove Lane Salt Lake City Utah 89121 United States |
Director Name | Mr Richard Byrne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 1875 S State Streets Olem Utah 84058 United States |
Director Name | Mr Carl Everette Zeiger Jr |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Jostens 6170 Cornerstone Court San Diego California 92121 United States |
Director Name | Rohit Patel |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1994(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 1995) |
Role | Vice President |
Correspondence Address | 2 Legend Lane Sandy Utah 84092 |
Director Name | Orville Earl Fisher |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 1995) |
Role | Lawyer |
Correspondence Address | 5501 Norman Ctr Drive Minneapolis Hennepin 55437 |
Director Name | Trudy Rautio |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 1995) |
Role | Accountant |
Correspondence Address | 5501 Norman Center Dr Minneapolis 55437 |
Secretary Name | Erin Patricia Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 33 Throgmorton Road Yateley Camberley Surrey GU17 7FA |
Director Name | Geoffrey Revelle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1995(13 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 1995) |
Role | Attorney |
Correspondence Address | 7626 Ne 12th Medina King Wa 98039 |
Director Name | Mark Nelson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1995(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2001) |
Role | President |
Correspondence Address | 60 West 1700 North Orem Utah 84057 |
Secretary Name | Vivian Kaye Bachelard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 3 Maldon Road Acton London W3 6SU |
Secretary Name | Vicky Louise Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 59 Wargrove Drive College Town Sandhurst Berkshire GU47 0DU |
Secretary Name | Derin Ford |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | 890 West 410 North Lindon Utah 84042 |
Registered Address | C/O Browne Jacobson Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2002 | Application for striking-off (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New secretary appointed (3 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 10 orange street london WC2H 7DQ (1 page) |
7 February 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 March 2001 | Return made up to 19/01/01; full list of members (5 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 6 & 7 bramshot lane fleet hampshire GU13 8RU (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 19/01/99; full list of members (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 April 1998 | Location of register of members (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: wicat house 349 - 355 london road camberley surrey GU15 3HG (1 page) |
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1996 | Auditor's resignation (1 page) |
28 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
1 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
23 August 1995 | Full accounts made up to 30 June 1995 (19 pages) |
17 August 1995 | Memorandum and Articles of Association (26 pages) |
8 August 1995 | New secretary appointed (2 pages) |
19 June 1995 | Secretary resigned (2 pages) |
22 January 1995 | Full accounts made up to 30 June 1994 (19 pages) |
17 February 1994 | Full accounts made up to 30 June 1993 (20 pages) |