Park Orchards Victoria 3114
Australia
Foreign
Secretary Name | Susan Elizabeth Crook |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 09 January 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 July 1998) |
Role | Secretary |
Correspondence Address | 145 Clark Street Port Melbourne Victoria 3207 Australia Foreign |
Director Name | Ronald William Leeder |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 May 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 July 1998) |
Role | Chief Executive Officer |
Correspondence Address | 3 Alimar Court Brighton Victoria 3186 |
Director Name | Edward Francis Pike |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 October 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 14 July 1998) |
Role | Company Director |
Correspondence Address | 21 Stevens Close Kew Victoria 3101 |
Director Name | Christopher Gerard Vanderley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 October 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 14 July 1998) |
Role | Company Director |
Correspondence Address | 171 Mont Albert Road Canterbury Victoria 3126 |
Secretary Name | William Bass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 14 July 1998) |
Role | Company Director |
Correspondence Address | 91 Jolimont Road Forest Hill Victoria 3131 Australia Foreign |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 1990(1 year after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 July 1998) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Miss Sally Jane Beckinsale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 70 Argyle Street St Kilda Victoria 3182 Foreign |
Director Name | Mr Timothy David Downing |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 60 Cabramatta Road Mosman New South Wales 2088 Foreign |
Director Name | Mr Paul Percy Ashford Harris |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 28 Middle Head Road Mosman New South Wales 2088 Foreign |
Director Name | Mr Norman Joseph McCann |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 1997) |
Role | Managing Director |
Correspondence Address | 5 Fay Street Heidelberg Victoria 3084 Foreign |
Secretary Name | Miss Sally Jane Beckinsale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 70 Argyle Street St Kilda Victoria 3182 Foreign |
Secretary Name | Mr Daryl John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 77 Deep Creek Drive Doncaster East Victoria 3109 Australia |
Director Name | Reginald Alexander Douglas Nicolson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 1995(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 11 Buxton Crescent North Mount Martha Victoria 3934 Australia Foreign |
Director Name | John Kimber Adams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1997) |
Role | General Manger |
Correspondence Address | 36 Karnak Road Ashburton Victoria 3147 Foreign Australia |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 February 1998 | Application for striking-off (1 page) |
29 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Auditor's resignation (1 page) |
14 June 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
7 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |