San Francisco
California 94118
United States
Director Name | Dennis C Pelino |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 5 months |
Role | International Transportation Executive |
Correspondence Address | 3936 Quail Ridge Road Lafayette California 94549 Foreign |
Director Name | Manfred Schardt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Airfreight Director |
Correspondence Address | Avenue De La Riviera Montreux 1820 Switzerland |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1997(6 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Secretary Name | Mr Charles Richard Whiddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1997(6 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redcliffe Street London SW10 9DR |
Director Name | Martin Robert Collins |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1991(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 June 1992) |
Role | International Transportation Executive |
Correspondence Address | 1318 University Avenue Menlo Park California 94025 Foreign |
Secretary Name | Howard Michael Charles Jupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 July 1997) |
Role | Sales Executive |
Correspondence Address | Heatherstone 51 Blackdown Road Deepcut Camberley Surrey GU16 6QJ |
Director Name | Thomas Ritchie Cossar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 70 Waterloo Road Wokingham Berkshire RG11 2JL |
Director Name | Alison Trenchard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | North End Bowl Head Green Road Brooke Godalming Surrey GU8 5UW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 41 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
26 November 1997 | Declaration of solvency (4 pages) |
26 November 1997 | Appointment of a voluntary liquidator (2 pages) |
26 November 1997 | Resolutions
|
20 October 1997 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 May 1996 (17 pages) |
29 August 1997 | New secretary appointed (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
31 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
21 July 1997 | Return made up to 28/06/96; full list of members (7 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: century house high street hartley wintney hampshire RG27 8NY (1 page) |
24 March 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
29 January 1997 | Director resigned (1 page) |
10 June 1996 | Company name changed fritz companies (uk) LIMITED\certificate issued on 10/06/96 (2 pages) |
29 January 1996 | Accounting reference date shortened from 26/12 to 31/05 (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
10 August 1995 | New director appointed (2 pages) |
28 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |