St Davids Pennsylvania 19087
Foreign
Director Name | Michael Greig Rogers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jenningsbury Court London Road Hertford Hertfordshire SG13 7NS |
Secretary Name | Michael Greig Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jenningsbury Court London Road Hertford Hertfordshire SG13 7NS |
Director Name | Dr John Jeffrey Cockburn |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(4 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 44 Granville Park Aughton Ormskirk Lancashire L39 5DU |
Director Name | James Reynolds |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 24 August 1992) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hereford Square London SW7 4TT |
Director Name | Mr Richard David Crofts Vaughan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(4 years, 9 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 11 June 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Peterborough Road London SW6 3EB |
Director Name | Mark Wurth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 August 1992) |
Role | Vice President |
Correspondence Address | 314 Cove Creek Lane Houston Texas 77042 Foreign |
Secretary Name | James Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hereford Square London SW7 4TT |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
9 July 1998 | Liquidators statement of receipts and payments (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Liquidators statement of receipts and payments (10 pages) |