Chico
California 95926
United States
Director Name | Dr Gilbert Herrick Lang |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Medical Insurance Reviewer |
Correspondence Address | 7920 Morningside Drive Loomis California 95650 Foreign |
Secretary Name | Mr Bryan Harold Lang |
---|---|
Nationality | American |
Status | Current |
Appointed | 10 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Management Consultant |
Correspondence Address | 35 Covell Park Drive Chico California 95926 United States |
Director Name | Mr Steve Gray |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales And Marketing Director |
Correspondence Address | 155 Preston Road Weymouth Dorset DT3 6BG |
Director Name | Mr Stephen Paul Kay |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 105 Westmoreland Road Bromley Kent BR2 0TY |
Director Name | Dr Gary Towle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1992) |
Role | Physician |
Correspondence Address | 8300 Niessen Way Fair Oaks California 95628 Foreign |
Director Name | Dr James Abbott Yarrow |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1992) |
Role | Neurosurgeon |
Correspondence Address | 8978 Lake Court Granite Bay Placer California 95661 Foreign |
Director Name | Mr Subhash Chunibhai Rao |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 1993) |
Role | Customer Operations Director |
Correspondence Address | Flint Lodge Heath Ride Finchampstead Wokingham Berkshire RG11 3QN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 June 1997 | Dissolved (1 page) |
---|---|
27 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: first floor, beckenham hospital 379 croydon road beckenham kent BR3 3QL (1 page) |
26 July 1995 | Resolutions
|
26 July 1995 | Appointment of a voluntary liquidator (2 pages) |