Elmhurst
Illinios 60126
United States
Director Name | Craig Dean Vermie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 2002(16 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 3500 Oriole Ct Ne Cedar Rapids Iowa 52402 United States |
Director Name | Diane Dee Meiners |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Corporate Accounting Manager |
Correspondence Address | 4202 Morelle Road Northeast Cedar Rapids Iowa 52411 United States |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Peter George Baines |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 29 Leighlands Pound Hill Crawley West Sussex RH10 3DN |
Director Name | Mr John Joseph Hanratty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingslawn Close Howards Lane Putney London SW15 6QJ |
Director Name | John Brett Pickles |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Atherton House 48 Ham Street Ham Richmond Surrey TW10 7HT |
Director Name | Geoffrey Michael Ross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | The Pond House 9 Lakeside Crescent Brentwood Essex CM14 4JB |
Secretary Name | George Jerzy Lokuciejewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | The Old School Dorsington Stratford-Upon-Avon Warwickshire CV37 8AR |
Director Name | Mr George Jerzy Lokuriejewski |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 1994) |
Role | Chartered Accountant |
Correspondence Address | The Old School Dorsington Stratford Upon Avon CV37 8AR |
Secretary Name | Mr Julian Walter Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 277 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DQ |
Director Name | William Milburn Hurst Jr |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2003) |
Role | Attorney |
Correspondence Address | 200 Ingleside Drive Manhatten Beach California Usa Foreign |
Director Name | Stephen Pinkham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2001) |
Role | Insurance Executive |
Correspondence Address | 445 Richmond Road Flintridge California Usa Foreign |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 2006 | Dissolved (1 page) |
---|---|
13 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 20 black friars lane london EC4V 6HD (1 page) |
28 July 2005 | Declaration of solvency (3 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
29 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
31 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (5 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 April 1999 | Return made up to 19/04/99; full list of members (5 pages) |
11 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 July 1998 | Full accounts made up to 31 December 1996 (11 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (5 pages) |
1 September 1997 | Full accounts made up to 31 December 1995 (13 pages) |
2 May 1997 | Return made up to 19/04/97; full list of members (5 pages) |
2 July 1996 | Return made up to 19/04/96; full list of members (5 pages) |
22 December 1995 | Director resigned (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |