New Rochelle
New York
10804
Director Name | Mr David Reginald Courts |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 1995) |
Role | Chief Financial Officer |
Correspondence Address | Kinloch Park Way Bexley Kent DA5 2JD |
Director Name | Mr John Paul Sun |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 2 weeks (resigned 31 July 1991) |
Role | Investment Banker |
Correspondence Address | 5 Lauder Way Greenwich Connecticut 06830 United States |
Secretary Name | Mr David Reginald Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | Kinloch Park Way Bexley Kent DA5 2JD |
Director Name | Georges Ugeux |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 1995) |
Role | Investment Banker |
Correspondence Address | 32 Onslow Square London SW7 3NS |
Director Name | John Liftin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 December 1995) |
Role | Lawyer |
Correspondence Address | 26 East 22nd Street New York 10010 |
Director Name | Richard W O'Donnell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 December 1995) |
Role | Chief Financial Officer |
Correspondence Address | 12 Perrin Drive Wayne New York 07470 |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 26 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 1998 | Dissolved (1 page) |
---|---|
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 20 st james's street 5TH floor london SW1A 1ES (1 page) |
27 December 1995 | Declaration of solvency (6 pages) |
27 December 1995 | Appointment of a voluntary liquidator (2 pages) |
27 December 1995 | Resolutions
|
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
2 November 1995 | Full accounts made up to 26 December 1994 (14 pages) |
4 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
2 August 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: finsbury dials 20 finsbury street london EC2Y 9AY (1 page) |