Glenhead
New York 11545
United States
Director Name | Thomas Nastasi Jnr |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Construction Executive |
Correspondence Address | 33 Wheatley Road Old Westbury New York 11568 Foreign |
Secretary Name | Frank Delano Nastasi |
---|---|
Nationality | American |
Status | Current |
Appointed | 15 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Corporate Officerin Construction Industry |
Correspondence Address | 25 Piping Rock Road Glenhead New York 11545 United States |
Director Name | Richard Lee |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 1992(8 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Consultant |
Correspondence Address | Flat 2 35 Pont Street London SW1X 0BJ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 April 2000 | Dissolved (1 page) |
---|---|
12 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
16 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1997 | Dissolution deferment (1 page) |
26 February 1997 | Completion of winding up (2 pages) |
18 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 September 1995 | Administrative Receiver's report (18 pages) |
20 July 1995 | Order of court to wind up (2 pages) |
13 July 1995 | Court order notice of winding up (2 pages) |
17 May 1995 | Appointment of receiver/manager (2 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: 58/60 berners street london W1P 4JS (1 page) |
20 April 1995 | Return made up to 15/03/95; full list of members
|