Washington Dc
20016
Director Name | Howard William Piper Iii |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Consultant |
Correspondence Address | 33 Majors Cove Road Edgartown Massachussets 02539 United States |
Director Name | Barbara Jane Levine |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 September 1996(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Corporate Counsel |
Correspondence Address | 39 Ballard Street Newton Massachusetts 02159 |
Secretary Name | Michael Merwyn Radbil |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1996(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barn Way Wembley Park Middlesex HA9 9NR |
Director Name | William Howard Hieronymus |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Consultant |
Correspondence Address | 13 Oak Meadow Road Lincoln Massachussets 01773 United States |
Director Name | Egon Ivan Theodor Martin Kingston |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1993) |
Role | Consultant |
Correspondence Address | 69 Moss Lane Pinner Middlesex HA5 3AZ |
Director Name | Mr David Nicholas Martin Starkie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1993) |
Role | Consultant |
Correspondence Address | Garden Cottage Benham Park Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | Edgar Hodson Thornber |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Consultant |
Correspondence Address | 2903 Woodland Drive Nw Washington D C 20008 |
Secretary Name | Linda Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 30 High Broom Crescent West Wickham Kent BR4 0RG |
Director Name | Robert Michael Tyler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(5 years after company formation) |
Appointment Duration | 3 years (resigned 13 September 1996) |
Role | Management Consultant |
Correspondence Address | 12 Redcliffe Mews London Sw10 |
Registered Address | Grant Thornton Grant Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 1999 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
---|---|
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (7 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: ernst & young rolls house 7 rolls building london EC4A 1NH (1 page) |
1 January 1997 | Company name changed putnam, hayes & bartlett LIMITED\certificate issued on 01/01/97 (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: lansdowne house berkley square london W1X 5DH (1 page) |
28 November 1996 | New director appointed (2 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 March 1996 | Return made up to 17/01/96; full list of members
|
5 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 April 1995 | Ad 25/01/95--------- £ si 969878@1=969878 £ ic 962608/1932486 (4 pages) |
21 April 1995 | £ nc 1000000/2100000 25/01/95 (1 page) |
21 April 1995 | Resolutions
|
16 February 1995 | Return made up to 17/01/95; full list of members (7 pages) |