Ridgewood
New Jersey 07454
Foreign
Director Name | William Sider |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 1998) |
Role | Executive |
Correspondence Address | 9 Clover Place Cos Cob Conneticut 06807 |
Secretary Name | Mr Nicholas Leigh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Secretary Name | Paul Joseph Siracusa |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 July 1997) |
Role | Vp Finance & Cfo |
Correspondence Address | 75 Ogle Road Old Tappan New Jersey 07675 United States |
Secretary Name | Vernon Michael Hedrick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 354 Malahide Marina Village Malahide County Dublin Irish |
Director Name | Paul Joseph Siracusa |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 2002) |
Role | Executive Vp & Cfo |
Correspondence Address | 75 Ogle Road Old Tappan New Jersey 07675 United States |
Director Name | Craig Richard Koch |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2000(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2002) |
Role | President & Chief Executive |
Correspondence Address | 14 Stewart Court Old Tappan New Jersey 07675 |
Secretary Name | Arula Nanthan Moodliar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lammas Park Gardens Ealing London W5 5HZ |
Registered Address | Hertz House 700 Bath Road Cranford Middlesex TW5 9SW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
22 November 2000 | Return made up to 05/11/00; full list of members
|
2 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 March 2000 | Return made up to 05/11/99; full list of members (6 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 November 1998 | Return made up to 05/11/98; no change of members
|
3 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 September 1998 | Auditor's resignation (1 page) |
9 March 1998 | New director appointed (2 pages) |
20 November 1997 | Return made up to 05/11/97; full list of members
|
5 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
10 November 1996 | Return made up to 05/11/96; no change of members (6 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
21 November 1995 | Return made up to 13/11/95; no change of members (8 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |