Dunwoody
Georgia 30338
Foreign
Director Name | Mr Jefferson Davis Jr |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 03 February 1998) |
Role | Us Attorney |
Correspondence Address | Suite 2800 1100 Peach Tree Street Atlanta Georgia 80309 4503 |
Director Name | Frederick Keach Heller Junior |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 June 1997(7 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 03 February 1998) |
Role | Lawyer |
Correspondence Address | Square Duval De La Cambre 20 1050 Brussels Belgium |
Secretary Name | Frederick Keach Heller Junior |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 June 1997(7 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 03 February 1998) |
Role | Lawyer |
Correspondence Address | Square Duval De La Cambre 20 1050 Brussels Belgium |
Director Name | Mr John William Darkin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 25 January 1993) |
Role | Executive Director |
Correspondence Address | "Willo Bank" 6 Park Avenue Wraysbury Staines Middlesex TW19 5ET |
Director Name | Thomas Michael Dougherty |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 25 January 1993) |
Role | Executive Director |
Correspondence Address | 2414 Bohler Road N W Atlanta Foreign Georgia |
Director Name | Mr Brian Hailes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 25 January 1993) |
Role | Vice President |
Correspondence Address | 191 Beverley Road Atlanta Georgia 30309 Foreign |
Secretary Name | Mr John William Darkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | "Willo Bank" 6 Park Avenue Wraysbury Staines Middlesex TW19 5ET |
Secretary Name | Mr Jefferson Davis Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 1997) |
Role | Us Attorney |
Correspondence Address | Suite 2800 1100 Peach Tree Street Atlanta Georgia 80309 4503 |
Secretary Name | Richard Paul Keck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 1995) |
Role | Secretary |
Correspondence Address | Holmesdale Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Secretary Name | Keith Terry Ott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 50 Gayton Road Hampstead London NW3 1TU |
Registered Address | 4th Floor 68 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 September 1997 | Application for striking-off (1 page) |
11 July 1997 | New secretary appointed;new director appointed (3 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
13 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |