Roswell
30076
Georgia
Secretary Name | Jeffrey Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | 8 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF |
Director Name | Ralph Edward Goetz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | 8010 West Leitner Drive Coral Springs Florida 33067 |
Director Name | Edward Lee Schroeder |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 July 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | 8805 Torrington Drive Roswell Georgia 30076 Usa |
Director Name | Francis Howard Barnes Jr |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | Fernoak 103 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EH |
Director Name | Mr Anthony George McClellan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1992) |
Role | Director - Express Parcels Co Bermuda |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Director Name | Mrs Jill Angela McClellan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 24 Wyche Road Malvern Worcestershire WR14 4EG |
Secretary Name | Mr Anthony George McClellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1992) |
Role | Director - Express Parcels Co Bermuda |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Director Name | Donald William Layden |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 9035 Old Southwick Pass Alpharetta Georgia 30202 Foreign |
Director Name | Larry Lynn Long |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1992(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 3 Queens Rise Richmond Surrey TW10 6HL |
Director Name | Peter Kiernan Quantrill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 50 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | John Richard Lockhart |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 3 Queens Rise Richmond Upon Thames Surrey TW10 6HL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 January 1996 | Application for striking-off (1 page) |
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 May 1995 | Secretary's particulars changed (2 pages) |