Piacenza
29100
Director Name | Carlo Petrin |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 February 1995(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | Via Petrarca 7 Parma 43100 |
Secretary Name | Derek Buckle West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1995(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | 11 Ashdown Road Epsom Surrey KT17 3PL |
Director Name | Mr John W Murray |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1991(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 1993) |
Role | Executive |
Correspondence Address | 100 Virginia Centre Parkway Richmond Virginia Irish |
Director Name | Luther Arthur Harthun |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1991(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 1995) |
Role | Lawyer |
Correspondence Address | 7260 Hillbrook Lane South Novelty Ohio 44072 Usa |
Director Name | Mr Harry Edward Figgie Jnr |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1991(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 1993) |
Role | Executive |
Correspondence Address | 10 Hunting Ridge Road Mankin Sabot Virginia 23103 United States |
Secretary Name | Mr Gunaratnam Sakunthar Raj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 10 Woodward Close Winnersh Farm Wokingham Berkshire RG11 5NW |
Director Name | Mr Richard Arlen Barkley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 2911 Turnberry Road St Charles I1 Cane County 60174 |
Director Name | Mr Raymond John Roberts |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckington Church Street Rudgwick Horsham West Sussex RH12 3EF |
Director Name | Mr George Freeman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1995) |
Role | Vice President Sales & Marketi |
Correspondence Address | 3 Finnick Glen Alloway Ayr KA7 4RF Scotland |
Secretary Name | Robert David Vilsack |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1995) |
Role | Lawyer |
Correspondence Address | 9709 Foxhill Trail Concord Ohio 44060 United States |
Secretary Name | James Michael Schulte |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1995) |
Role | Businessman |
Correspondence Address | 1055 Hametown Road Copley Ohio 44321 |
Secretary Name | Luther Arthur Harthun |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1995) |
Role | Lawyer |
Correspondence Address | 7260 Hillbrook Lane South Novelty Ohio 44072 Usa |
Secretary Name | Cheri Ann Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1995) |
Role | Legal Assistant |
Correspondence Address | 8478 Seaton Place Mentor Ohio 44060 Usa |
Secretary Name | James Leonard Byer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1995) |
Role | Businessman |
Correspondence Address | 31900 Farm Drive Solon Ohio 44139 |
Director Name | William Kriss |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 1994) |
Role | Business Executive |
Correspondence Address | 2575 Bradford Lane Brookfield Wisconsin 53045-1702 Usa Foreign |
Director Name | Mr Marco Heinrich Kaufmann |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 15 January 1994(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 January 1995) |
Role | Business Executive |
Correspondence Address | 127 Delaney Circle Summerville Sc 29485 United States |
Secretary Name | Clive Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 119 Doeford Close Culcheth Cheshire WA3 4DP |
Registered Address | 28 Chase Road Park Royal London NW10 6QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | Application for striking-off (1 page) |
13 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
20 March 1998 | Accounts made up to 31 December 1997 (9 pages) |
6 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
16 April 1997 | Accounts made up to 31 December 1996 (12 pages) |
19 December 1996 | Return made up to 22/10/96; no change of members (4 pages) |
10 September 1996 | Accounts made up to 31 December 1995 (17 pages) |
29 February 1996 | Resolutions
|
16 January 1996 | Accounts made up to 31 December 1994 (17 pages) |
13 November 1995 | Return made up to 22/10/95; full list of members
|
2 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Secretary resigned;new director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |