Lightwater
Surrey
GU18 5RT
Director Name | Paul James Bush |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Marketing |
Correspondence Address | 26b Jubilee Lane Boundstone Farnham Surrey GU10 4TA |
Director Name | Mr Michael Joseph Laforte |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 415 South Park Avenue Hinsdale Illinois 60521 Foreign |
Director Name | Mr Jerry Lee Munson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 27 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Mr Thomas Michael Owens |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 10336 South Cook Oak Lawn Illinois 60453 Foreign |
Director Name | Mr Robert James Passaneau |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 1028 South Greenwood Park Ridge Illinois 60068 Foreign |
Director Name | Mr Peter Dare Clifton Sorby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1993) |
Role | Accountant |
Correspondence Address | 25 Bassingham Road London SW18 3AF |
Director Name | Mr Fredrick Arthur Spreadbury |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 9756 Cambridge Court Palos Hills Illinois 60465 Foreign |
Director Name | Mr Wayne Anthony Szczepanski |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 462 River Front Circle Naperville Illinois 60540 Foreign |
Director Name | Mr Lodi Elmer Vercelli |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 945 John Street Wilmington Illinois 60481 Foreign |
Secretary Name | Mr Peter Dare Clifton Sorby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 25 Bassingham Road London SW18 3AF |
Director Name | Mr Everett Gill Agee |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Marketing |
Correspondence Address | 8 Victoria Road London W8 5RD |
Director Name | August Joseph Spieler |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1993(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 11 February 1994) |
Role | Accountant |
Correspondence Address | 81 Oakley Street London SW3 5NP |
Director Name | Robert Biddle |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 1993) |
Role | Marketing |
Correspondence Address | 739 Revere Road Glen Ellyn Illinois 60137 Usa Foreign |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 1996 | Dissolved (1 page) |
---|---|
25 March 1996 | Res re books (1 page) |
25 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: broadwalk house 5 appold street london EC2A 2AA (1 page) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |