Hillsborough
California
94010
Director Name | Sondra Campbell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Grp Controller |
Correspondence Address | 1483 Sutter St 818 San Francisco California 94109 Foreign |
Director Name | Gary Dunning |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accounting Mgr |
Correspondence Address | 535 Dolores Street Apartment A San Francisco 94110 Foreign |
Director Name | Brian Gubner |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accounting Mgr |
Correspondence Address | 348 Junipero Street Pleasanton California 94566 United States |
Director Name | David Gerald Lord |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1993) |
Role | Banker |
Correspondence Address | 30 Old Park Avenue London SW12 8RH |
Director Name | John Duncan Harris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1993) |
Role | Banker |
Correspondence Address | The Green Easton Winchester Hampshire SO21 1EG |
Secretary Name | Alan Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 20 Gwendale Pinkneys Green Maidenhead Berkshire SL6 6SH |
Director Name | Mr Richard Puz |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 September 1993) |
Role | Banker |
Correspondence Address | 4095 Fruit Street La Verne California 91750 Foreign |
Director Name | Stephen Douglas McAvoy |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Banker |
Correspondence Address | 3103 Lindo Street Los Angeles California 90068 Foreign |
Director Name | Mr Frederick James Elsea Iii |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 16 August 1993) |
Role | Banker |
Correspondence Address | 1507 Olive Lane La Canada California 91011 Usa |
Director Name | Robert Edward Greene |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1996) |
Role | Banker |
Correspondence Address | 9502 Lemon Street Villa Park California 92667 Usa Foreign |
Director Name | William Joseph Bogaard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1996) |
Role | Banker |
Correspondence Address | 311 Congress Place Pasadena California 91105 |
Secretary Name | Mary Whitney Kenney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 4131 Dover Road La Canada California Foreign |
Director Name | Richard Gleason Laporte |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 August 1996) |
Role | Attorney |
Correspondence Address | 1281 N.Clark Street Los Angeles California Usa 90069 |
Director Name | Bradford Scott Bemis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 August 1996) |
Role | Attorney |
Correspondence Address | 1110 Green Street San Francisco California Usa 991409 Foreign |
Director Name | Rodney Louis Jacobs |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1996(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 36 Bonita Avenue Piedmont California 94611 |
Director Name | Clyde Ostler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1996(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 183 Lagumtas Road PO Box 744 Ross California 94957 |
Director Name | Guy Rounsaville Jr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1996(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 2000) |
Role | Director/Company Secretary |
Correspondence Address | 948 Tournament Drive Hillsborough California 94010 |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £97,573 |
Cash | £98,006 |
Current Liabilities | £433 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2001 | Dissolved (1 page) |
---|---|
5 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 August 2000 | Ex/res 22/08/00 liq's authority (1 page) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
30 August 2000 | Declaration of solvency (3 pages) |
30 August 2000 | Resolutions
|
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
25 November 1999 | Return made up to 21/06/99; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 July 1998 | Return made up to 21/06/98; no change of members
|
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
20 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
31 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
28 September 1995 | Full accounts made up to 31 December 1993 (12 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |