Louisianna 70433
Usa
Foreign
Secretary Name | Edah Keating |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 May 1998(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 5332 Ada Drive Kenner Louisiana 70065 Usa Foreign |
Director Name | Bruce Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 February 2006) |
Role | Business Management |
Correspondence Address | 15885 Memorial Drive 102 Houston 77079 Texas |
Director Name | Paolo Campo |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 June 2002(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 February 2006) |
Role | Business Mgt |
Correspondence Address | L.Go Olgiata 15. 97 L 1 Rome 00123 Foreign |
Director Name | Charles Wayne Johnson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1991(3 years, 4 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 11 September 1990) |
Role | Company Dirctor |
Correspondence Address | 12726 Broken Bough Houston Texas 77024 Foreign |
Director Name | Thomas Edward Peterson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 810 Red Rock Canyon Katy Tx Texas 77450 United States |
Director Name | Thomas Eugene Sands |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1991(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | 250 Blalock Houston Texas 77024 Foreign |
Director Name | Uron Roger Weems |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 3048 West Shore Drove Willis Texas 77378 Foreign |
Director Name | Dennis Colin Williams |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 4 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 12 September 1990) |
Role | Company Director |
Correspondence Address | 2a Crosier Court Upchurch Sittingbourne Kent ME9 7AR |
Secretary Name | Thomas Eugene Sands |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 November 1991(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | 250 Blalock Houston Texas 77024 Foreign |
Director Name | Ian Allardyce |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2005) |
Role | Operations Manager |
Correspondence Address | Rowanbank Cottage Inchley Place Torphins Banchory Kincardineshire AB31 4GE Scotland |
Secretary Name | Ian Allardyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 May 1998) |
Role | Operations Manager |
Correspondence Address | Rowanbank Cottage Inchley Place Torphins Banchory Kincardineshire AB31 4GE Scotland |
Director Name | James Anthony Sampey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2002) |
Role | Corporate Dir |
Correspondence Address | 907 Chinni Court Houston Texas 77094 United States |
Registered Address | 27 Saint Johns Avenue Leatherhead Surrey KT22 7HT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £6,229 |
Net Worth | -£598,138 |
Cash | £4,828 |
Current Liabilities | £615,034 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Voluntary strike-off action has been suspended (1 page) |
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
19 May 2005 | Director resigned (1 page) |
10 May 2005 | Ad 13/04/05--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages) |
10 May 2005 | Nc inc already adjusted 13/04/05 (1 page) |
10 May 2005 | Resolutions
|
19 November 2004 | Return made up to 28/11/04; full list of members (8 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
6 February 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
17 November 2003 | Return made up to 28/11/03; full list of members (8 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 July 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 November 2000 | Return made up to 28/11/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: roberts redman meadners 4 lenten street alton hampshire GU34 1HG (1 page) |
29 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Return made up to 28/11/97; full list of members
|
10 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 December 1995 | Return made up to 28/11/95; no change of members
|
16 September 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
2 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
11 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1988 | Memorandum and Articles of Association (11 pages) |
1 August 1988 | Resolutions
|