Nw Washington Dc
20016
Director Name | Howard Eldon Wall |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 5147 North 45th Place Phoenix Arizona Foreign |
Secretary Name | Peter Fergusson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Mr John Burke Morse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1992(2 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Vice President-Finance The Washington Post Company |
Correspondence Address | 7906 Old Cedar Court McLean Virginia 22102 United States |
Director Name | Martin Cohen |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5024 Baltan Road Bethesda Maryland 20816 |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
5 September 1996 | Amending 4.68 161095 (5 pages) |
5 September 1996 | Amending 4.68 160496 (5 pages) |
5 September 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
12 June 1996 | Liquidators statement of receipts and payments (5 pages) |
2 November 1995 | Liquidators statement of receipts and payments (4 pages) |