Dallas
Texas 75220
United States
Director Name | Robert B Holland Iii |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 August 1993(10 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Attorney |
Correspondence Address | 3228 Caruth Boulevard Dallas Texas 75225 |
Director Name | Peter Rugg |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 September 1994(11 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Glenheather Court Dallas Texas 75225 |
Secretary Name | Robert B Holland Iii |
---|---|
Nationality | American |
Status | Current |
Appointed | 26 September 1994(11 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Attorney |
Correspondence Address | 3228 Caruth Boulevard Dallas Texas 75225 |
Director Name | Jean-Jacques Holtzscherer |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1994) |
Role | Retired Oil Executive |
Correspondence Address | Le Reuilly 152 Avenue Du President Robert Schuman Le Bouscat F-33110 Foreign |
Director Name | Herbert Lee Brewer |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 1993) |
Role | Chief Executive |
Correspondence Address | 109 Rue Du Faubourg St Honore 75008 Paris Foreign |
Director Name | Charles Byron Crowell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1993) |
Role | Oil Executive |
Correspondence Address | 6688 North Central Expressway Suite 1400 Dallas Texas 75206 Foreign |
Director Name | David Eugene Gore |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 1993) |
Role | Oil Executive |
Correspondence Address | 6688 North Central Expressway Suite 1400 Dallas Texas 75206 United States |
Director Name | George Thomas Graves Iii |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1993) |
Role | Chief Executive |
Correspondence Address | 4504 South Versailles Dalls Texas 75205 Foreign |
Director Name | Maurice Andre Raymond Herzog |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 1994) |
Role | Oil Executive |
Correspondence Address | 21 Blvd Richard Wallace Neuilly Sur Seine Foreign |
Director Name | William Ivey Lee |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 1995) |
Role | Oil Executive |
Correspondence Address | 6688 North Central Expressway Suite 1400 Dallas Texas 75206 United States |
Director Name | David Patrick Metcalfe |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 1994) |
Role | Insurance Broker |
Correspondence Address | 15 Wilton Street London SW1X 7AF |
Director Name | William Robertson Smith |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 1994) |
Role | Retired Banker |
Correspondence Address | Knollmead 10 Lilley Drive Kingswood Tadworth Surrey KT20 6JA |
Secretary Name | Mr David Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holland Park London W11 3TG |
Registered Address | Wellington House 125 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,766,000 |
Gross Profit | £2,584,000 |
Net Worth | £20,979,000 |
Cash | £76,000 |
Current Liabilities | £5,420,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 October 2002 | Dissolved (1 page) |
---|---|
12 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (6 pages) |
31 March 1998 | Liquidators statement of receipts and payments (6 pages) |
4 December 1996 | Return made up to 08/11/96; full list of members
|
7 December 1995 | Return made up to 08/11/95; no change of members (6 pages) |
7 December 1995 | Director resigned (2 pages) |
16 November 1995 | Full accounts made up to 31 December 1994 (30 pages) |
5 April 1995 | Full group accounts made up to 31 May 1994 (31 pages) |
19 April 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 November 1985 | Company name changed\certificate issued on 07/11/85 (2 pages) |