Inverness
Barrington
Illinois 60010
Foreign
Director Name | Mr Michael Charles Winn |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Executive |
Correspondence Address | 165 Norwich Court Lake Bluff Illinois 60044 United States |
Director Name | Richard Thomas Zwirner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Lawyer |
Correspondence Address | 1540 Heritage Court Lake Forest Illinois 60045 United States |
Secretary Name | Mr Jerome Alan Saxon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 2220 Churchill Lane Libertyville Illinois 60048 |
Director Name | Mr Trevor Barry Mundford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Algar Drive Dullingham Newmarket Suffolk CB8 9XN |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr David Ernest Young |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1991) |
Role | Manager |
Correspondence Address | 7 North Quay Abingdon Oxfordshire OX14 5RY |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 March 1998 | Dissolved (1 page) |
---|---|
30 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (10 pages) |
13 December 1995 | Liquidators statement of receipts and payments (10 pages) |