Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QJ
Director Name | Michael Albert Wick |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | President |
Correspondence Address | One Indian Hill Drive St Louis Mo 63124 |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 25-31 Moorgate London |
Director Name | John Norton Elgar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1996) |
Role | Solicitor |
Correspondence Address | 64 Battledean Road London N5 1UZ |
Director Name | Terrence Michael O'Reilly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 17 June 1996) |
Role | Attorney |
Correspondence Address | 433 East Michigan Street PO Box 737 Milwaukee Wisconsin 53201 Usa |
Director Name | Robert John Schumert |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 17 June 1996) |
Role | Controller Warner Jenkinson Inc |
Correspondence Address | 779 Berquist Manchester Mo 63011 Foreign |
Director Name | Michael Albert Wick |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 17 June 1996) |
Role | President-Warner-Jenkinson Inc |
Correspondence Address | One Indian Hill Drive St Louis Mo 63124 |
Director Name | Charles George Richard Tuchel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 4833 Plantation Drive Indianapolis Indiana Marion County 46250 |
Registered Address | 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 August 1998 | Dissolved (1 page) |
---|---|
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Appointment of a voluntary liquidator (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Declaration of solvency (3 pages) |
7 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
7 July 1996 | New director appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 19-21 moorgate london EC2R 6AU (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
26 May 1995 | Director resigned (4 pages) |
25 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |