Tomball
Texas
77375
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 1992(4 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 25 July 2000) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | James Dow |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1992(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 500 River Ridge Drive Norwood Massachusetts 02062-5028 Foreign |
Director Name | Peter Minihane |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1992(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 500 River Ridge Drive Norwood Massachusetts 02062 5028 Foreign |
Director Name | Lewis Albert Bergins |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1997) |
Role | Exec Vice President |
Correspondence Address | 172 Farm Street Millisma 02054 |
Director Name | Mr Roland D Pampel |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1997) |
Role | President And CEO |
Correspondence Address | 17 North Main Street Essex Connecticut 06426 |
Director Name | Earl Leonard Mason |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1998) |
Role | Executive |
Correspondence Address | 50 Wincrest Falls Drive Cypress Harris County Texas 77429 |
Registered Address | 200 Aldersgate Street London EC1A 4JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 July 1999 | Voluntary strike-off action has been suspended (1 page) |
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 2D dukes court duke street woking surrey GU21 5BH (1 page) |
21 June 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 September 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
19 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |