London
W8 7HA
Director Name | Lawrence Pickert |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 05 May 1998) |
Role | Finance Director |
Correspondence Address | 43 Bishops Avenue Northwood Middlesex HA6 3DD |
Secretary Name | Paul Damian Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 05 May 1998) |
Role | Company Director |
Correspondence Address | 57 Roxwell Road Shepherds Bush London W12 9QE |
Director Name | Aidan Stephen Patrick O'Flynn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 1995) |
Role | Engineering Services Dir |
Correspondence Address | 2 Beaconsfield Road Saint Margarets Twickenham Middlesex TW1 3HU |
Director Name | Mr Derek Raymond Williams |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowood 51 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Secretary Name | Hester Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 2 Stanhope Road St Albans Hertfordshire AL1 5BL |
Director Name | Mr Bert Eric Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1997) |
Role | Director,Finance |
Correspondence Address | 43 Greenways Abbots Langley Hertfordshire WD5 0EU |
Director Name | John Alm |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 1997) |
Role | Snr.Vice Pres & Ch.Financial O |
Correspondence Address | 20 Cates Ridge Atlanta Georgia 30327 Usa Foreign |
Director Name | Summerfield Johnston |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 1997) |
Role | Vice Chairman & Ch.Executive |
Correspondence Address | 1420 North Harris Ridge Atlanta 30327 Georgia Usa Foreign |
Director Name | Henry Aaron Schimberg |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 1997) |
Role | President & Ch.Operating Offic |
Correspondence Address | 4201 Freemont Avenue South Minneapolis 55409 Minnesota Usa |
Secretary Name | John Reid Parker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 1997) |
Role | Attorney |
Correspondence Address | Wick Lodge Wick Road Englefield Green Egham Surrey TW20 0HJ |
Registered Address | Charter Place Uxbridge Middlesex UB8 1EZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 28 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 December 1997 | Application for striking-off (1 page) |
27 June 1997 | Accounts for a dormant company made up to 28 December 1996 (1 page) |
28 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 May 1996 | Return made up to 25/04/96; full list of members (7 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
14 June 1995 | Director resigned;new director appointed (6 pages) |
30 April 1995 | Return made up to 25/04/95; full list of members (12 pages) |