Lockport
Illinois
60441
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Halina Szlam |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1991 |
Appointment Duration | 6 years, 10 months (resigned 01 January 1998) |
Role | Secretary/Treasurer |
Correspondence Address | 4321 Hammerstone Court Norcross Georgia 30092 Foreign |
Director Name | Aleksander Szlam |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1991 |
Appointment Duration | 11 years, 4 months (resigned 16 July 2002) |
Role | President/Ceo |
Correspondence Address | 5051 Peachtree Corners Circle Norcross Georgia 30092 Foreign |
Secretary Name | Halina Szlam |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 March 1991 |
Appointment Duration | 6 years, 10 months (resigned 01 January 1998) |
Role | Secretary/Treasurer |
Correspondence Address | 4321 Hammerstone Court Norcross Georgia 30092 Foreign |
Director Name | Mr Noor Ud Din Janmohamed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 2 days (resigned 03 May 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Beversbrook Road London N19 4QH |
Secretary Name | Mervyn Donald Couve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 05 March 1991) |
Role | Solicitor |
Correspondence Address | 25 Turneville Road London W14 9PS |
Director Name | Mr Kenneth Clide Coleman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1991(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Corporate Operating Officer |
Correspondence Address | 865 Seddlemill Road Roswell Georgia 30075 Foreign |
Director Name | Mr John Philip Hardin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1991(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 1993) |
Role | Vice President-Finance |
Correspondence Address | 1187 Larch Lane Decah 30033 Georgia |
Director Name | J Neil Smith |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | President Melita International |
Correspondence Address | 7670 Classic Way Dunwoody Georgia 30350 United States Of America |
Director Name | Dan Kevin Lowring |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2000) |
Role | Executive |
Correspondence Address | 1030 Forrest Hills Drive Bogart Oconee/Georgia Usa 30622 |
Secretary Name | Dan Kevin Lowring |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2000) |
Role | Executive |
Correspondence Address | 1030 Forrest Hills Drive Bogart Oconee/Georgia Usa 30622 |
Director Name | Richard Philip Dobb |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2001) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6290 Indian River Drive Norcross Atlanta Georgia 30092 Foreign |
Secretary Name | Richard Philip Dobb |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2001) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6290 Indian River Drive Norcross Atlanta Georgia 30092 Foreign |
Director Name | William Kirby Dumont |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2002) |
Role | Executive |
Correspondence Address | 380 Waterfront Park Lane Dawsonville Dawson 30534 |
Secretary Name | Secretary And Treasurer Glen Shipley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2002) |
Role | Executive |
Correspondence Address | 10045 Groomsbridge Road Alpharetta Fulton 30022 |
Director Name | Alain Kuhner |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 55 Avenue Foch Paris 75116 Foreign |
Director Name | Jude Sullivan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 19 March 2003) |
Role | Attorney |
Correspondence Address | 1311 West Wellington Chicago Illinois Foreign |
Director Name | Paul Arthur Tatro |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 19 March 2003) |
Role | Software Sales Director |
Correspondence Address | 2050 W Warm Springs Road No.1111 Henderson Nevada 89014 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,857,340 |
Gross Profit | £3,649,580 |
Net Worth | £1,689,766 |
Cash | £239,124 |
Current Liabilities | £4,473,846 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 August 2005 | Dissolved (1 page) |
---|---|
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1 & 2 raymond buildings gray's inn london WC1R 5NR (1 page) |
24 February 2004 | Statement of affairs (5 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Appointment of a voluntary liquidator (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 100 new bridge street london EC4V 6JA (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Resolutions
|
29 July 2002 | Location of register of members (non legible) (1 page) |
29 July 2002 | New director appointed (3 pages) |
29 July 2002 | New secretary appointed (3 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: melita house 124 bridge road chertsey KT16 8LH (1 page) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | New secretary appointed (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New director appointed (1 page) |
24 August 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 28/03/01; full list of members
|
30 March 2001 | Full accounts made up to 31 December 1999 (14 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Return made up to 28/03/00; full list of members
|
15 December 1999 | Company name changed melita europe LIMITED\certificate issued on 15/12/99 (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: fitzalan house 70 high street ewell , epsom surrey KT17 1RQ (1 page) |
2 July 1999 | Return made up to 28/03/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | Return made up to 28/03/97; full list of members (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 September 1996 | Return made up to 28/03/96; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 June 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
6 May 1994 | Resolutions
|
6 May 1994 | £ nc 1000/50000 31/12/93 (1 page) |
28 March 1991 | Incorporation (9 pages) |