San Ramon California 94583
Usa
Director Name | John Malcolm Jepson |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Penrith Walk Pleasant Hill California 94523 Usa |
Director Name | Johnathan Curtis Baer |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 1762 Jackson Street San Franciscon California 94109 Usa Foreign |
Secretary Name | Nancy Lesage |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 June 1998) |
Role | Controller |
Correspondence Address | 2246 Camino Ramon San Roman California 94583 |
Secretary Name | Allison Zoe Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 October 1991) |
Role | Company Director |
Correspondence Address | 39 Holland Road Kensal Green London NW10 5AH |
Secretary Name | Peter Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 7 Gypsy Lane Marlow Buckinghamshire SL7 3JT |
Director Name | Peter Newport |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1994) |
Role | General Manager |
Correspondence Address | 7 Gypsy Lane Marlow Buckinghamshire SL7 3JT |
Secretary Name | Mrs Frances Anne Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 33 Field Lane Teddington Middlesex TW11 9AS |
Secretary Name | John Bozzini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 451 Montcrest Place Danville California 94526 Usa |
Registered Address | Macintyre Hudson 18-20 George Street Richmond Surrey TW9 1HD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |