Franklin Lakes
New Jersey
United States
Director Name | Alister Williams Reynolds |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 August 1994(9 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Senior Vice President |
Correspondence Address | 3 Harbor Drive Rumson New Jersey 07760 Usa Foreign |
Director Name | Douglas Martin Van Oort |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 August 1994(9 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Executive Vice President |
Correspondence Address | 17 East 5th Street Corning New York 14830 |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Andrew Hartill Baker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 September 1992) |
Role | President |
Correspondence Address | 636 Winding Hollow Drive Franklin Lakes New Jersey Nj 07417 Foreign |
Director Name | Mr George Franklin Alexander Parnell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1994) |
Role | Counselor At Law |
Correspondence Address | 136 Saxon Woods Road Scarsdale Ny 10583 United States |
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 | 30 November 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 August 1995 | Declaration of solvency (6 pages) |
29 August 1995 | Appointment of a voluntary liquidator (2 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Res re specie (2 pages) |
15 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 190 strand london WC2R 1JN (1 page) |