Suite 1103
Los Angeles
California 90024
United States
Director Name | Marc Verville |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 1995(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Vice President Finance |
Correspondence Address | 15 Norland Square London W11 4PX |
Secretary Name | Marc Verville |
---|---|
Nationality | American |
Status | Current |
Appointed | 27 February 1995(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Vice President Finance |
Correspondence Address | 15 Norland Square London W11 4PX |
Director Name | Mr Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1999(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Lawyer |
Correspondence Address | 4 Castelnau Gardens London SW13 8DU |
Director Name | Salim Abdoola |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1993) |
Role | Finance Director |
Correspondence Address | 74 Cranbrook Road Chiswick London W4 2LH |
Director Name | Donald Paul Hahn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1991(4 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 27 May 1998) |
Role | Animation Production Executive |
Correspondence Address | 25624 Salceda Road Valencia California 91355 Foreign |
Director Name | Mr Clive James Gordon Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Director Name | Peter Schneider |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1991(4 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 27 May 1998) |
Role | Vice President Animation The Walt Disney Company |
Correspondence Address | 1958 North Normandie Los Angeles California 90027 Foreign |
Director Name | Frank Godfrey Wells |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1991(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 1992) |
Role | President The Walt Disney Company |
Correspondence Address | 712 North Palm Drive Beverly Hills California 90210 Foreign |
Secretary Name | Salim Abdoola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 74 Cranbrook Road Chiswick London W4 2LH |
Director Name | Dene Brian Stratton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1995) |
Role | Vice Pres Controller |
Correspondence Address | 68a Campden Hill Court Campden Hill Road London W8 |
Secretary Name | Dene Brian Stratton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1995) |
Role | Vice Pres Controller |
Correspondence Address | 68a Campden Hill Court Campden Hill Road London W8 |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 June 2002 | Dissolved (1 page) |
---|---|
15 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Appointment of a voluntary liquidator (1 page) |
11 September 2001 | C/O re change of liq (11 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | Declaration of solvency (3 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | Res re specie (1 page) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page) |
11 June 1998 | Return made up to 25/05/98; full list of members (10 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
16 February 1998 | Ad 20/03/97--------- £ si 1@1 (2 pages) |
16 February 1998 | Ad 07/04/97--------- £ si 1@1 (2 pages) |
20 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 July 1997 | Return made up to 25/05/97; full list of members (10 pages) |
18 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
1 April 1997 | Ad 25/09/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 April 1997 | Ad 09/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
6 June 1996 | Return made up to 25/05/96; no change of members (8 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |