Baltimore
Maryland 21212
Foreign
Secretary Name | Peter Werder |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1992(7 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Zugerstrasse 88 6318 Walchwil Switzerland Foreign |
Director Name | Simon Mikhailovich |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 224 Goodale Road Baltimore Maryland 21212 Irish |
Secretary Name | John Francis Hoffen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 9100 Old Harford Road Baltimore Maryland 21234 United States |
Director Name | Bruce Allen Backberg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Lawyer |
Correspondence Address | 1165 Kenilworth Drive Woodbury, Mn 55125 |
Director Name | Mr Alistair John Sinclair Gunn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Lawyer/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rook End Cottage Rook End Debden Saffron Walden Essex CB11 3LR |
Director Name | Joanna Mary Lawson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Lawyer/Company Secretary |
Country of Residence | England |
Correspondence Address | 28 Barnes Street London E14 7NP |
Director Name | Christina Melloh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Tax Lawyer |
Correspondence Address | 2642 Irving Avenue South Minneapolis, Mn 55408 |
Secretary Name | Mr Alistair John Sinclair Gunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Lawyer/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rook End Cottage Rook End Debden Saffron Walden Essex CB11 3LR |
Director Name | Mr John Boretti |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 1992) |
Role | Financial Officer |
Correspondence Address | 1117 Bernoudy Road White Mall Maryland 21161 United States |
Director Name | Mr Francis Xavier Bossle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 April 1999) |
Role | Vice President |
Correspondence Address | 123 Aylesbury Road Timonium Maryland 21093 United States |
Director Name | Mr George Heilborn |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 December 1992) |
Role | Executive |
Correspondence Address | 385 Knollwood Road Ridgewood New Jersey 07450 Foreign |
Director Name | Mr Jeremy Paul Moyes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 1998) |
Role | Executive |
Correspondence Address | 5312 St Albans Way Baltimore Maryland 21212 Foreign |
Registered Address | Rolls House 7, Rolls Buildings Fetter Lane London. EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2000 | Dissolved (1 page) |
---|---|
8 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Ex res re. Powers of liquidator (1 page) |
6 January 2000 | Declaration of solvency (3 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New secretary appointed;new director appointed (3 pages) |
23 December 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
26 October 1997 | Full accounts made up to 31 December 1995 (10 pages) |
14 May 1997 | Return made up to 09/05/97; full list of members (9 pages) |
29 September 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
12 July 1996 | Secretary's particulars changed (1 page) |
12 July 1996 | Return made up to 09/05/96; full list of members (9 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 September 1995 | Return made up to 09/05/95; full list of members; amend (18 pages) |
15 May 1995 | Return made up to 09/05/95; full list of members (16 pages) |
18 December 1991 | Full group accounts made up to 31 December 1990 (20 pages) |