Orland Park
Illinois
60462
Secretary Name | John Foley |
---|---|
Nationality | American |
Status | Current |
Appointed | 23 May 1995(4 years, 12 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chief Financial Officer |
Correspondence Address | 14035 Newgate Court Orland Park Illinois 60462 |
Director Name | Mark James Connor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1996(6 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Managing Director |
Correspondence Address | 13 Heron Close Ridgewood Uckfield East Sussex TN22 5QF |
Director Name | Robert Paul Berman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 950 Dean Avenue Highland Park Illinois United States |
Director Name | Henry Ernest Myer |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 86 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3JQ |
Secretary Name | Henry Ernest Myer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 86 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3JQ |
Director Name | Randy York Karp |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Box 5906 Rfd Long Grove Illinois |
Director Name | Mr Daniel Bursk Strickler Jr |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | 1165 Fifth Avenue New York New York 10029 United States |
Secretary Name | Carole Lynn Curin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 4504 S Park Avenue Apartment A Brookfield Illinois 60513 Foreign |
Secretary Name | Cini Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 937 W Lakeside Chicago Il 60640 United States |
Director Name | Mr Jon Walter Lerrier Gatward |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | General Manager |
Correspondence Address | Willow Farm House 68 Halstead Road Kirby Cross Frinton-On-Sea CO13 0LR |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 November 1999 | Dissolved (1 page) |
---|---|
26 August 1999 | Liquidators statement of receipts and payments (6 pages) |
26 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 1999 | Liquidators statement of receipts and payments (6 pages) |
18 January 1999 | Liquidators statement of receipts and payments (7 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | O/C re liq ipo (6 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Director resigned (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 37 warren street london W1P 5PD (1 page) |
30 December 1996 | Appointment of a voluntary liquidator (1 page) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 25/05/96; full list of members (6 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 May 1995 | Return made up to 25/05/95; full list of members (12 pages) |