California
Usa
94530
Secretary Name | Mr Charles Richard Whiddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redcliffe Street London SW10 9DR |
Director Name | Manfred Schardt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | Avenue De La Riviera Montreux 1820 Switzerland |
Director Name | Alison Trenchard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | North End Bowl Head Green Road Brooke Godalming Surrey GU8 5UW |
Director Name | Thomas Francis Mosiman Jnr |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 452 Glyn Wynne Road Haverford Pennsylvania 19041 United States |
Secretary Name | Harold Boyce Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 919 Conestoga Road Suite 318 Rosemont Pa 19010 United States |
Director Name | Thomas Ritchie Cossar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 70 Waterloo Road Wokingham Berkshire RG11 2JL |
Registered Address | 41 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 79 new cavendish street london W1M 8AQ (1 page) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | New secretary appointed (2 pages) |