B 1030 Brussels
Foreign
Director Name | Gary Rodkin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 November 2001) |
Role | Executive |
Correspondence Address | Tropicana Products Inc 1001 13 Th Avenue East Bradenton Florida 34208 United States |
Director Name | Thomas J Ryan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 November 2001) |
Role | Executive |
Correspondence Address | 1001 13th Avenue East Bradenton Florida Fl 34208 |
Director Name | Brian Cornell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | Clos De La Fontaine 16 Lasne, B-1380 Belgium Foreign |
Director Name | Abbas Bayat |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1997) |
Role | Managing Director |
Correspondence Address | 3 Grovers Courts Princeton New Jersey 08550 Foreign |
Director Name | Cary Pollack |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 1995) |
Role | Executive |
Correspondence Address | Fifth Avenue 2 New York Foreign |
Director Name | Roland Vavedin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 1997) |
Role | Executive |
Correspondence Address | Hasseltsesteenweg 374 3800 Sint-Truiden Belgium Foreign |
Director Name | Richard Ford Hamm |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1998) |
Role | Executive |
Correspondence Address | 5318 Siesta Cove Drive Sarasota 34242 Florida U S A Foreign |
Director Name | Kenneth Ralph Diveley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 923 80th Street Nw Bradenton 34209 Florida Usa |
Director Name | Ellen R Marram |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1998) |
Role | Managing Director |
Correspondence Address | 54 Riverside Drive Apt 12a New York 10024-6509 Usa |
Registered Address | Senator House. 2,Graham Road.Hendon Central. London NW4 3HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,132 |
Cash | £14,450 |
Current Liabilities | £3,455 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2001 | Application for striking-off (1 page) |
19 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 December 2000 | Return made up to 20/10/00; full list of members (7 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 November 1999 | Return made up to 20/10/99; full list of members
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 April 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 20/10/98; no change of members
|
17 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
27 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
4 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
30 January 1997 | Return made up to 20/10/96; full list of members (6 pages) |
27 June 1996 | Accounting reference date extended from 28/02/96 to 30/06/96 (1 page) |
31 January 1996 | Return made up to 20/10/95; full list of members
|
6 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
14 November 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
30 March 1995 | Accounts for a small company made up to 28 February 1994 (5 pages) |
30 March 1995 | Return made up to 20/10/94; no change of members (4 pages) |