Edmonton
Alberta T6j 2c8
Canada
Director Name | Wallace Taylor Berry |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 14 August 1992(7 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 June 2001) |
Role | Executive |
Correspondence Address | 107 Westbrook Drive Edmonton Alberta T6j 2c8 Foreign |
Director Name | William Carmichael Dunn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 14 August 1992(7 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | PO Box 5544 Station L Edmonton Alberta T6c 4e9 Foreign |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 1992(7 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 June 2001) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Lennart T Erickson Ii |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1992(7 years after company formation) |
Appointment Duration | 9 months (resigned 12 May 1993) |
Role | Insurance Director |
Correspondence Address | 1 Bellita Drive Pueblo Colorado 81001 Foreign |
Director Name | Douglas Phillip Olmen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1992(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | 310 L Street Penrose Colorado 81240 Foreign |
Director Name | John Alway Marsicano Jr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 1996) |
Role | Accounting Manger |
Correspondence Address | 1172 Rockafellow Avenue Canon City Colorado 81212 United States |
Registered Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2000 | Return made up to 14/08/99; full list of members (7 pages) |
20 March 2000 | Return made up to 14/08/98; no change of members (5 pages) |
2 July 1998 | Resolutions
|
9 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
12 September 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 14/08/95; full list of members (7 pages) |
16 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |