London
NW3 7SL
Director Name | Richard Scott Rosenthal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Lawyer |
Correspondence Address | 19 Heath Drive London NW3 7SL |
Director Name | Frank Joseph Bartolotta |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 1995) |
Role | Attorney At Law |
Correspondence Address | Silverbirches Byfleet Road Chobham Surrey Kt11 Idy |
Director Name | David Brooks Gendron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Head Of European Operations |
Correspondence Address | 22 Montpelier Place London SW7 1HJ |
Director Name | Mr John Keith Hepburn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 9 Addison Crescent London W14 8JP |
Director Name | Ned Richards Sachs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1995) |
Role | Investment Banker |
Correspondence Address | Flat 1 76-78 Cadogan Place London SW1X 9RP |
Secretary Name | Ronald Simon Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1993) |
Role | Company Director |
Correspondence Address | 24 Portland Road London W11 4LG |
Director Name | Lisa Colby-Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1994(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 July 1995) |
Role | Investment Banker |
Correspondence Address | 8 Gerald Road London SW1 9EQ |
Director Name | John Steven Wotjek Ward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1997) |
Role | Investment Banker |
Correspondence Address | Woodhall Court Woodhall Lane Sunningdale Berks SL5 9QW |
Registered Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 November 1998 | Dissolved (1 page) |
---|---|
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Appointment of a voluntary liquidator (2 pages) |
21 November 1995 | Declaration of solvency (6 pages) |
21 November 1995 | Ext resolution powers of liq (2 pages) |
14 November 1995 | New director appointed (4 pages) |
6 September 1995 | Director resigned (4 pages) |
18 August 1995 | Ad 15/08/95--------- £ si 820@1=820 £ ic 1000/1820 (4 pages) |
18 August 1995 | £ nc 1000/3000 15/08/95 (1 page) |
18 August 1995 | Resolutions
|
9 August 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
20 July 1995 | Full accounts made up to 30 November 1994 (11 pages) |