Colonia Jardines Colonies
San Pedro Garza Garcia
Nuevo Leon 66220
Mexico
Director Name | Mr Javier Prieto |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 29 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Busineman And Engineer |
Correspondence Address | San Juan De La Cruz No 181 Colonia Anahuac Monterrey Nuevo Leon Mexico |
Director Name | Alejandro Gonzalez |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Mexcian |
Status | Current |
Appointed | 28 December 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Businessman |
Correspondence Address | Samaria No 1206 Colonia Jardines De San Agustin San Pedro Garza Garcia Nuevo Leon 66270 Foreign Mexico |
Director Name | Ramiro Villarreal |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 28 December 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Attorney At Law |
Correspondence Address | Monte Blanco No181 Colonia Villa Montana San Pedro Garza Garcia Nuevo Leon 66230 Foreign Mexico |
Secretary Name | Ramiro Villarreal |
---|---|
Nationality | Mexican |
Status | Current |
Appointed | 28 December 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Attorney At Law |
Correspondence Address | Monte Blanco No181 Colonia Villa Montana San Pedro Garza Garcia Nuevo Leon 66230 Foreign Mexico |
Director Name | Axel Raedor Endresen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | President |
Correspondence Address | Sagtomtv 35 1343 Eiksmarka Norway |
Director Name | Mr Leslie Victor Hewitt |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | Managing Director |
Correspondence Address | Camelot First Drift Wothorpe Stamford Lincs PE9 3SL |
Director Name | Mr Lars Ulf Anders Linderoth |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | Managing Director |
Correspondence Address | Marietorps Alle 14 S-217 74 Malmo Foreign |
Director Name | Paul Alfred Rabl |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Norwegion |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 December 1994) |
Role | Managing Director |
Correspondence Address | Bjerkebakken 71b 0756 Oslo Norway Foreign |
Director Name | Kaar Tisthammer |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | Senior Vice-President |
Correspondence Address | Harriet Backersv 9 1344 Haslum Foreign |
Director Name | Werner Sigmund Uhlmann |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | Corporate Treasurer |
Correspondence Address | Polg 69 21611 Malmo Sverige 9999 Foreign |
Secretary Name | Mr Andrew Wright Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 1 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | President Todd Wilkins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 January 1994) |
Role | Executive |
Correspondence Address | 1146 Ann Drive Cherry Hill New Jersey 08003 United States |
Secretary Name | Per Gerhard Jacobsen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 1993) |
Role | Executive Vice President Cfo |
Correspondence Address | Tiurfaret 17 Borgen Asker 1374 1374 |
Secretary Name | Iona Margaret Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1994) |
Role | Secretary |
Correspondence Address | 7 Hamilton Road Tiddington Stratford Upon Avon Warwickshire CV37 7DD |
Director Name | Per Gerhard Jacobsen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 December 1994) |
Role | Executive Vice President |
Correspondence Address | Tiurfaret 17 Borgen Asker 1374 1374 |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 May 1997 | Dissolved (1 page) |
---|---|
25 February 1997 | Return of final meeting in a members' voluntary winding up (2 pages) |
29 October 1996 | Declaration of solvency (6 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Appointment of a voluntary liquidator (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 165 queen victoria street london EC4V 4DD (1 page) |
22 March 1996 | Full group accounts made up to 31 December 1994 (22 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: park square 3160 solihull parkway birmingham business park birmingham B37 7YN (1 page) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 October 1995 | Return made up to 07/08/95; full list of members
|