Athens
Georgia 30606
United States
Director Name | Larry J Enders |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 1993(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | President And Chief Executive |
Correspondence Address | 26602 Greythorne Farmington Hills Michigan 48334 United States |
Director Name | William Paul Stephen Mack |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Westview Drayton Road Bluntington Chaddesley Corbett Kidderminster Worcestershire DY10 4QL |
Secretary Name | Ian Richard Cornes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Edgecote Great Holm Milton Keynes MK8 9ER |
Director Name | Ian Richard Cornes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1995(9 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 30 Edgecote Great Holm Milton Keynes MK8 9ER |
Director Name | Joseph A Faimali |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Vice President-Finance |
Correspondence Address | San Rafael California 94901 Foreign |
Director Name | Ian Ralph Cowey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 1994) |
Role | Accountant |
Correspondence Address | Church Wood School Lane Marston Lincolnshire NG32 2HQ |
Director Name | David Edwin Elliott |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 1200 65th Street Oakland California 94662 Foreign |
Director Name | Thomas Albert Marker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 2130 West 110th Street Cleveland Ohio Foreign |
Director Name | David Stewart McMillan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 15 Maplewood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8GY |
Director Name | John D Woodland |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 1200 65th Street Oakland California 94662 Foreign |
Secretary Name | Ian Ralph Cowey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | Church Wood School Lane Marston Lincolnshire NG32 2HQ |
Director Name | Mr Patrick Shaun Griffith |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Holmwood Cottage South Holmwood Dorking Surrey RH5 4LZ |
Director Name | Mr Patrick Shaun Griffith |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | Holmwood Cottage South Holmwood Dorking Surrey RH5 4LZ |
Secretary Name | Mr Patrick Shaun Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Holmwood Cottage South Holmwood Dorking Surrey RH5 4LZ |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 27 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
16 December 1997 | Dissolved (1 page) |
---|---|
27 June 1997 | Liquidators statement of receipts and payments (6 pages) |
30 December 1996 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Liquidators statement of receipts and payments (13 pages) |
5 July 1995 | Resolutions
|
19 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: first floor, 28, market place, grantham, lincs. NG31 6LR. (1 page) |
24 March 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |