Chicago
Illinois
60614
Director Name | Lynne Ellen McNown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 March 1996(6 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 October 1998) |
Role | Counsel |
Correspondence Address | 835 Judson Street 201 Evanston Illinois 60202 |
Secretary Name | Lynne Ellen McNown |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 March 1996(6 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 October 1998) |
Role | Counsel |
Correspondence Address | 835 Judson Street 201 Evanston Illinois 60202 |
Director Name | Julie O'Donnell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 October 1998) |
Role | Investment Management |
Correspondence Address | 1133 N Rossell St Oak Park Illinois Usa 60302 |
Director Name | Judith Weisman Mares |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 1994) |
Role | Chief Investment Officer |
Correspondence Address | 455 Sunset Road Winnetka 60093 Illinois United States |
Director Name | Barbara Wolf |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 08 March 1996) |
Role | Attorney |
Correspondence Address | 4534 N Leavitt Chicago Illinois 60625 |
Secretary Name | Barbara Wolf |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 March 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 4534 N Leavitt Chicago Illinois 60625 |
Director Name | Beatrice Latrece James-Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 1996) |
Role | Attorney |
Correspondence Address | 1444a S Federal St Chicago Illinois 60605 United States Of America |
Director Name | John Grayson Sanders |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 455 Valley Road Lake Forest Illinois 60045 United States Of America |
Director Name | John Tyssowski Roberts Jnr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1996(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 2430 Payne Street Evanston Illinois 60201 |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 1998 | Application for striking-off (1 page) |
10 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 20 old bailey london EC4M 7BM (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (1 page) |
8 June 1997 | Return made up to 09/03/97; full list of members
|
8 June 1997 | Return made up to 09/03/96; no change of members (6 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 March 1996 | Secretary resigned;director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 June 1995 | Return made up to 09/03/95; no change of members (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Resolutions
|