Houston
Texas
77054
Director Name | Michael Weberpal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 October 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 April 1999) |
Role | Attorney |
Correspondence Address | 6230 Inwood Houston Texas 77057 |
Secretary Name | Michael Weberpal |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 October 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 April 1999) |
Role | Attorney |
Correspondence Address | 6230 Inwood Houston Texas 77057 |
Director Name | Monica Schroeder |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 1994) |
Role | European Director |
Correspondence Address | 106 Straight Road Old Windsor Windsor Berkshire SL4 2SB |
Secretary Name | Monica Schroeder |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 106 Straight Road Old Windsor Windsor Berkshire SL4 2SB |
Director Name | George Cleo Steinke |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 August 1994) |
Role | Chief Executive Officer |
Correspondence Address | 1123 Meadow Lark Sugar Land Texas 77478 |
Director Name | Charles Richard Swanson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 September 1994) |
Role | Accountant |
Correspondence Address | 4527 Wolf Creek Parkway Louisville Kentucky 40241 |
Director Name | Danny Clyde Philllips |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 September 1994) |
Role | Cheif Operating |
Correspondence Address | 10606 Shady River Houston Texas 77042 United States Of America |
Director Name | Patti Lynn Massaro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 October 1997) |
Role | General Counsel & Corporate |
Correspondence Address | 942 Curtain Houston Texas 77018 |
Director Name | William Seippel |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 1996) |
Role | Accountant |
Correspondence Address | 1619 Windsor Park Drive Houston Texas 77094 |
Director Name | Barbara Solomon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1995) |
Role | Executive |
Correspondence Address | 6207 Cat Mountain Cove Austin Tx 78731 |
Secretary Name | Patti Lynn Massaro |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 October 1997) |
Role | General Counsel & Corporate |
Correspondence Address | 942 Curtain Houston Texas 77018 |
Registered Address | Benchmark House 203 Brooklands Road Weybridge Surrey KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1998 | Application for striking-off (1 page) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
13 December 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned;director resigned (1 page) |
5 December 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 October 1995 | Return made up to 31/07/95; no change of members (12 pages) |
11 April 1995 | Full accounts made up to 31 December 1993 (14 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: ratcliffe house leacroft staines middx TW18 4NN (1 page) |