Cos Cob
Connecticut
06867
Director Name | Paul Hancock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1995(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 May 1998) |
Role | Manager |
Correspondence Address | 6 Monmouth Place Bayswater London W2 5SA |
Secretary Name | Paul Hancock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1995(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 May 1998) |
Role | Company Director |
Correspondence Address | 6 Monmouth Place Bayswater London W2 5SA |
Director Name | Philip George Francis |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montolieu Gardens Putney London SW15 6PB |
Director Name | Kenneth Lee Robbins |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1991(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 10 Old Jackson Avenue Hastings On Hudson New York 107706 Foreign |
Director Name | Mr William Vincent Weithas |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1991(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 5 Broadmoor Drive Rumson New Jersey 07760 Foreign |
Secretary Name | Philip George Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montolieu Gardens Putney London SW15 6PB |
Registered Address | 84 Eccleston Square Victoria London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 1997 | Application for striking-off (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |