Hillsborough
California
94010
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1997(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Ed Regulatory Accountancy |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | John Leo Buckley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1997(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Manager |
Correspondence Address | 18 Bellamy Court Princes Riverside Abbotshade Road London SE16 1RF |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1997(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Francis Patrick Shanahan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1992) |
Role | Banker |
Correspondence Address | 8 Weybridge Court Newport Beach California 92660 Foreign |
Director Name | Harold John Meyerman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1992) |
Role | Banker |
Correspondence Address | 935 Hillcrest Place Pasadena California 91106 Foreign |
Director Name | David Gerald Lord |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1993) |
Role | Banker |
Correspondence Address | 30 Old Park Avenue London SW12 8RH |
Director Name | Jurgen Heinrich Lindemann |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Bel Air Birch Hill Croydon Surrey CR0 5HT |
Director Name | John Duncan Harris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1993) |
Role | Banker |
Correspondence Address | The Green Easton Winchester Hampshire SO21 1EG |
Secretary Name | Alan Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 20 Gwendale Pinkneys Green Maidenhead Berkshire SL6 6SH |
Director Name | Mr Frederick James Elsea Iii |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 16 August 1993) |
Role | Banker |
Correspondence Address | 1507 Olive Lane La Canada California 91011 Usa |
Director Name | Stephen Douglas McAvoy |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Banker |
Correspondence Address | 3103 Lindo Street Los Angeles California 90068 Foreign |
Director Name | Mr Richard Puz |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 September 1993) |
Role | Banker |
Correspondence Address | 4095 Fruit Street La Verne California 91750 Foreign |
Director Name | Robert Edward Greene |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1996) |
Role | Banker |
Correspondence Address | 9502 Lemon Street Villa Park California 92667 Usa Foreign |
Director Name | William Joseph Bogaard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1996) |
Role | Banker |
Correspondence Address | 311 Congress Place Pasadena California 91105 |
Secretary Name | Mary Whitney Kenney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 4131 Dover Road La Canada California Foreign |
Director Name | Richard Gleason Laporte |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 1996) |
Role | Attorney |
Correspondence Address | 1281 N.Clark Street Los Angeles California Usa 90069 |
Director Name | Bradford Scott Bemis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 1996) |
Role | Attorney |
Correspondence Address | 1110 Green Street San Francisco California Usa 991409 Foreign |
Director Name | Rodney Louis Jacobs |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 36 Bonita Avenue Piedmont California 94611 |
Director Name | Clyde Ostler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 183 Lagumtas Road PO Box 744 Ross California 94957 |
Director Name | Guy Rounsaville Jr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1997) |
Role | Director/Company Secretary |
Correspondence Address | 948 Tournament Drive Hillsborough California 94010 |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 1999 | Dissolved (1 page) |
---|---|
26 July 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Ex res re. Powers of liquidator (2 pages) |
18 September 1997 | Declaration of solvency (3 pages) |
18 September 1997 | Appointment of a voluntary liquidator (1 page) |
18 September 1997 | Ex res re. Powers of liquidator (1 page) |
18 September 1997 | Resolutions
|
11 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 August 1997 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
16 June 1995 | Return made up to 07/06/95; no change of members
|