Windermere
Florida
34786
Secretary Name | Jennifer Lynn Benscher |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 March 1999) |
Role | Company Director |
Correspondence Address | 12488 Park Avenue Windermere Florida 34786 United States |
Director Name | William Rufus Adams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 1996) |
Role | Business Executive |
Correspondence Address | 621 Canal Lane Anapolis Maryland 21401 Foreign |
Director Name | Milton Francis Borkowski |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1995) |
Role | Business Executive |
Correspondence Address | 12158 Mt Albert Road Ellicott City Maryland 21403 Foreign |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 March 1993) |
Role | Treasury Manager |
Correspondence Address | 8 Shelton Court Slough Berkshire SL3 7JQ |
Director Name | Benjamin Philip Pamplin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 1996) |
Role | Marketing Manager |
Correspondence Address | The Hall Rose Place Sunninghill Ascot Berkshire SL5 0PN |
Secretary Name | Paul Anthony Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 8 Shelton Court Slough Berkshire SL3 7JQ |
Director Name | Brian George Wilson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Business Executive |
Correspondence Address | 322 Oxford Road Kidlington Oxfordshire OX5 1DA |
Secretary Name | Therese Ann Blamphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 1 The Cottage Bedmonds Hill, Pimlico Hemel Hempstead Hertfordshire HP3 8SF |
Director Name | President Wai Durbano Rudolph |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1994) |
Role | President Wai |
Correspondence Address | 5321 Broadwater Lane Clarksville Maryland Howard 21029 |
Director Name | James Rankin Fisher |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1995(5 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1995) |
Role | President Westinghouse Airship |
Correspondence Address | 5900 Millrace Court -A304 Columbia Maryland 21045 Usa Foreign |
Secretary Name | Stephen Eugene Cohill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 25 Norwick Circle Timonium Maryland 21093 |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
9 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 October 1998 | Application for striking-off (1 page) |
26 March 1998 | Full accounts made up to 30 November 1996 (15 pages) |
20 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
17 January 1997 | Company name changed westinghouse surveillance system s LIMITED\certificate issued on 20/01/97 (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: unit 28 park avenue industrial estate, sundon park luton bedfordshire LU3 3BP (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (1 page) |
20 March 1996 | Full accounts made up to 30 November 1995 (15 pages) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Return made up to 01/03/96; change of members (6 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
27 September 1995 | Full accounts made up to 30 November 1994 (15 pages) |
2 May 1995 | New director appointed (2 pages) |