Fairfield Ct
06430
Director Name | Michael Wicken |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 May 1993(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 September 1996) |
Role | Chief Executive Officer |
Correspondence Address | 88 Deer Run Avon Connecticut 06001 Usa |
Secretary Name | Jack Peter Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 September 1996) |
Role | Secretary |
Correspondence Address | 1585 Broadway New York 10036-8299 New York Usa Foreign |
Director Name | Ara Aykanian |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1993) |
Role | Executive |
Correspondence Address | 733 Salem End Road Framingham Massachusetts 01701 Foreign |
Director Name | Mr Andrew David Kennedy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Wool Road Wimbledon London SW20 0HN |
Director Name | Thomas Daniel Linn |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1993) |
Role | Treasurer |
Correspondence Address | 100 Woodland Street Holliston Massachusetts 01746 Foreign |
Secretary Name | John Reginald Hurdley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 20 Furnival Street London EC4A 1BN |
Registered Address | 2o Furnival Street London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1995 | New secretary appointed (2 pages) |