Massachusetts 01776
Usa
Director Name | Maurice James Shorter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 3 Goldcliff Close Callands Warrington WA5 5EE |
Secretary Name | Maurice James Shorter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 3 Goldcliff Close Callands Warrington WA5 5EE |
Director Name | Mr Charles Clancy Schueppert |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 November 1997(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | Westwood Margate Kent CT9 4JL |
Director Name | Mr Arthur Long |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1993) |
Role | Engineering Director |
Correspondence Address | Westwood Margate Kent CT9 4JL |
Director Name | Mr Lawrence William Palmer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1993) |
Role | Managing Director |
Correspondence Address | Westwood Margate Kent CT9 4JL |
Director Name | Mr Charles Clancy Schueppert |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1993) |
Role | Chairman |
Correspondence Address | Westwood Margate Kent CT9 4JL |
Secretary Name | Mr David John Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | Westwood Margate Kent CT9 4JL |
Registered Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1998 | Application for striking-off (1 page) |
2 December 1997 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 October 1995 | Return made up to 25/09/95; no change of members
|