Austin
Texas
Foreign
Director Name | William Neal Kocurek |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Senior Vice President |
Correspondence Address | 2801 Deercreek Circle Austin Texas 78703 United States |
Director Name | Roger Murray Wells |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Senior Vice President |
Correspondence Address | 4301 Long Champ Drive Austin Texas 78746 Foreign |
Secretary Name | Arthur Theodore Ten Broeke |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Vice President |
Correspondence Address | 9300 Castlewood Austin Texas Foreign |
Director Name | Scott Hugh Peoples |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | East House Beech Hill Mayford Woking Surrey GU22 0SB |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | Philip Stanley Dzierlenga |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1992) |
Role | Vice President |
Correspondence Address | 105 Bristol Drive Chapel Hill North Carolina 27516 Foreign |
Director Name | Walter Fox Holland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1992) |
Role | Vice President Consulting Engineer |
Correspondence Address | 390a Amy Circle Austin Texas Foreign |
Director Name | Mr Phillip Edward Hudson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 1993) |
Role | Senior Vice President |
Correspondence Address | 4708 Lookout Mtn Cv Austin Texas United States |
Director Name | Richard Louis Lea |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1993) |
Role | Managing Director |
Correspondence Address | Thatch Cottage 1 Smarts Heath Road, Woking Surrey GU22 0NP |
Director Name | Dr Richard Michael Pagett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 1994) |
Role | Environmental Consultant Direc |
Country of Residence | England |
Correspondence Address | Huntersbrook House Hoggs Lane, Purton Swindon Wiltshire SN5 4HQ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 1998 | Dissolved (1 page) |
---|---|
2 December 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 100 fetter lane london EC4A 1DD (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 August 1995 | Location of register of members (1 page) |
26 July 1995 | Return made up to 19/07/95; no change of members (6 pages) |
12 July 1995 | Location of register of directors' interests (1 page) |