Malibu California 90265
United States Of America
Director Name | James Patrick McCloskey |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 24983 Lorena Drive Calabasas California 91302 United States Of America |
Secretary Name | John Finbarr O'Mahony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 80 Tithe Barn Drive Bray Maidenhead Berkshire SL6 2DE |
Director Name | Mr Neil Stoker Dobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 January 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | James Bernard Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 March 1993) |
Role | Vice President Of Business Risks International Inc |
Correspondence Address | 9236 Greenboro Court Brentwood Tennessee 37027 Foreign |
Director Name | Mr Don Wilson Walker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 28 March 1996) |
Role | President Of Business Risks International Inc |
Correspondence Address | 6632 Clearbrook Drive Nashville Tennessee 37205 Foreign |
Secretary Name | Mr Thomas Edward White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 6 Hurlfield Wilmington Dartford Kent DA2 7BH |
Director Name | Mr Terence Neil O'Neil |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrim Cottage The Green Elstead Godalming Surrey GU8 6DA |
Director Name | Mr Robert Vitamente |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 1 Hitching Post Lane Bell Canyon California Usa Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 26 March 1992) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 203-205 Lower Richmond Road Richmond Surrey TW9 4LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 13/03/98; full list of members
|
20 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
12 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
3 April 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
29 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (4 pages) |
21 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |