Little Rock Arkansas
Usa
72202
Secretary Name | Michael Louis Gravelle |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 February 1996(7 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 July 2000) |
Role | Attorney |
Correspondence Address | 1709 North Monroe Street Little Rock Arkansas Usa 72207 Foreign |
Director Name | Jeffrey Fox |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 July 2000) |
Role | Business Executive |
Correspondence Address | 1810 Shadow Lane Little Rock Pulaski-Arkansas 72207 |
Director Name | Michael Gravelle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 July 2000) |
Role | Attorney |
Correspondence Address | 1709 N Monroe Little Rock Pulaski-Arkansas 72205 |
Director Name | Jeffrey Kim |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 February 1997(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 July 2000) |
Role | Business Executive |
Correspondence Address | 4001 Rodney Parham Road 7142 Little Rock Arkansas 72212 |
Director Name | Robert Elliott Fisher |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Financial Controller |
Correspondence Address | 10 Ann Lane Rye New York 100580 United States |
Director Name | Bruno Henry |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 400 East 70th Street New York Ny 10021 United States |
Director Name | Panagiotis Hinaris |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Director & Chairman |
Correspondence Address | 211 East 38th Street New York Ny 10016 United States |
Secretary Name | Panagiotis Hinaris |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 211 East 38th Street New York Ny 10016 United States |
Director Name | Stephen Richard Bova |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1996) |
Role | Executive |
Correspondence Address | 10 River Glen Circle Little Rock Arkansas Usa 72202 |
Director Name | Robert Fraser Chambers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 1997) |
Role | President |
Correspondence Address | 53 Alan Lane New Canaan Conneticut Usa Ct06840 |
Director Name | William Alvin Hubbard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1996) |
Role | Treasurer |
Correspondence Address | 2116 N Spuce Pulaski Co Arkansas Usa 72207 |
Director Name | John Eldon Steuri |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1996) |
Role | Chairman & CEO |
Correspondence Address | 52 River Ridge Road Little Rock Pulaski County Arkansas Usa Foreign |
Secretary Name | Pual W Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 2000 Topf Road Little Rock Pulaski/Arkansas 72116 Usa Foreign |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 July 1999 | Voluntary strike-off action has been suspended (1 page) |
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1998 | Application for striking-off (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 24/01/98; full list of members (7 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 April 1997 | Return made up to 24/01/97; full list of members (8 pages) |
23 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Ad 18/11/96--------- £ si 33@1=33 £ ic 2/35 (2 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 July 1996 | Return made up to 24/01/96; full list of members (8 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Secretary resigned (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
25 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 April 1995 | Return made up to 24/01/95; no change of members (10 pages) |