Teddington
Middlesex
TW11 9EP
Secretary Name | Mrs Adele Loraine Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1994(11 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Harmony House St Huberts Close Gerrards Cross Bucks SL9 7EN |
Director Name | Lynn Morzorati |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 1998(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Certified Public Accountant |
Correspondence Address | 4814 Thomas Avenue South Minneapolis Mn 55410 |
Director Name | Brian Victor Maurice |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | High Oak 4 Sharon Close Bookham Leatherhead Surrey KT23 3LB |
Director Name | William Crowe Straub |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1992) |
Role | Financial Controller |
Correspondence Address | 7885 133n Street Apple Valley Minnesota 55124 Foreign |
Secretary Name | Richard Menkin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(9 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | 33 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | Ian Trevelyan Cooper |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 17 March 1993) |
Role | Solicitor |
Correspondence Address | Wellers Cottage Crazies Hill Wargrave Reading Berks RG10 8LY |
Director Name | Brian Michael McMahon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1992) |
Role | Accountant |
Correspondence Address | 50 Cranbrook Drive Maidenhead Berkshire SL6 6SS |
Secretary Name | Brian Michael McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1992) |
Role | Accountant |
Correspondence Address | 50 Cranbrook Drive Maidenhead Berkshire SL6 6SS |
Director Name | Jerry Jay Johnson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1994) |
Role | Vp Secretary V Treasurer |
Correspondence Address | 11413 River Hills Drive Burnsville Minnesota 55337 Foreign |
Secretary Name | Mr Reiner Kasolowsky |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 18 Broom Park Teddington Middlesex TW11 9RS |
Director Name | Joseph F Killoran |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1994(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 1998) |
Role | Business Executive |
Correspondence Address | 8724 Wood Cliff Road Bloomington Minnesota 55438 United States Of America |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: c/o control data LIMITED 3 roundwood avenue stockley park uxbridge middlesex UB11 1AG (1 page) |
20 January 1999 | Appointment of a voluntary liquidator (2 pages) |
20 January 1999 | Declaration of solvency (3 pages) |
20 January 1999 | Res re assets in specie (1 page) |
20 January 1999 | Resolutions
|
29 September 1998 | Return made up to 31/12/97; full list of members; amend (5 pages) |
27 July 1998 | Director resigned (1 page) |
15 July 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 June 1997 | Return made up to 11/04/97; no change of members
|
9 October 1996 | Registered office changed on 09/10/96 from: the abbey barn abbey green chertsey surrey KT16 8RF (1 page) |
4 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 April 1996 | Return made up to 11/04/96; no change of members
|
15 March 1996 | Full accounts made up to 31 December 1994 (9 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 3 roundwood avenue stockley park uxbridge UB11 1AG (1 page) |