Agoura Hills
California
91301
Secretary Name | Dennis Patrick Codon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 2141 Rosecrans Avenue El Segundo California 90245 |
Director Name | John Frederick Imle |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Executive |
Correspondence Address | 242 Windwood Lane Sierra Madre California 91024 United States |
Director Name | Mr Timothy Campbell Lauer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Executive |
Correspondence Address | 5 Heritage Court Houston Texas 77024 |
Director Name | Stephen C Lipman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Executive |
Correspondence Address | 3757 Normandie Drive La Canada California United States |
Director Name | Eugene Francis Griffin |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Executive |
Correspondence Address | 3650 Markridge Road Lane Crescenta California 91214 Foreign |
Director Name | Robert R Roethke |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | -2 years, 6 months (resigned 20 July 1990) |
Role | Executive |
Correspondence Address | 1537 Via Boronada Palos Verdes Estates California 90274 Foreign |
Secretary Name | Robert Olds Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 11 February 1991) |
Role | Company Director |
Correspondence Address | 1111 Avondale Road San Marino California 91108 Foreign |
Director Name | Vane Edward Suter |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1992) |
Role | Executive |
Correspondence Address | 1818 Alpha Avenue South Pasadena California 91030 Foreign |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 1997 | Dissolved (1 page) |
---|---|
8 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
9 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
19 July 1995 | Liquidators statement of receipts and payments (6 pages) |