Lahaina
Hawaii
96761
Secretary Name | Thomas Mason Jnr Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 August 1996) |
Role | Company Director |
Correspondence Address | 105-1 Pualei Drive Lahaina Hawaii 96761 |
Director Name | Dr Harry Gray Browne |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 August 1996) |
Role | Farmer |
Correspondence Address | 4626 Colombia Highway Thompson Stati Tennessee Tn 37179 U S A |
Director Name | Dr Whitney Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 August 1996) |
Role | Vexillologist |
Correspondence Address | 3 Edgehill Road Winchester Maasachusetts 01890 United States |
Director Name | Thomas Mason Jnr Hill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(4 days after company formation) |
Appointment Duration | 1 day (resigned 03 April 1991) |
Role | Publisher |
Correspondence Address | Box 372 Crouseville Maine 04738 United States |
Secretary Name | Thomas Mason Jnr Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 1992) |
Role | Publisher |
Correspondence Address | Box 372 Crouseville Maine 04738 United States |
Director Name | Mr Donold King Lourie |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1992(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 1993) |
Role | Consultant Writer |
Correspondence Address | 27 Main Street Siasconset Nantucket Massachusetts 02564 Foreign |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | No 1,Pemberton Row London EC4A 3HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1996 | Application for striking-off (1 page) |
27 October 1995 | Ad 16/10/95--------- £ si 6325@1=6325 £ ic 4187/10512 (2 pages) |
19 June 1995 | Secretary's particulars changed (2 pages) |
19 June 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
27 April 1995 | Return made up to 05/03/95; full list of members (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |