Apartment 5/6 D
New York
10021
Director Name | Robert David Van Langen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 May 2001) |
Role | Chief Administrative Office |
Correspondence Address | 62 Concord Avenue Glen Rock New Jersey 07452 Usa |
Secretary Name | Fred Boy |
---|---|
Nationality | American |
Status | Closed |
Appointed | 26 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 8 Punch Bowl Road Convent Station New Jersey Usa 07961 |
Director Name | Fred Boy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 September 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 8 Punch Bowl Road Convent Station New Jersey Usa 07961 |
Director Name | John McCann |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 September 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 5 Grand Point Way Sea Bright New Jersey Usa 077060 |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr David Henry Tate |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dean Oak Farmhouse Dean Oak Lane Leigh Reigate Surrey RH2 8PX |
Director Name | John Vincent Pincavage |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1994) |
Role | Investment Banking |
Correspondence Address | 3 Nutcracker Lane Westport Connecticut 06880 Usa |
Director Name | Joseph John Steuert |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1994) |
Role | Investment Banking |
Correspondence Address | 620 Park Avenue New York 10021 Usa |
Director Name | James Hanrahan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 292 Northern Boulevard St James New York Usa 11780 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
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 | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2000 | Application for striking-off (1 page) |
22 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
13 October 1998 | Return made up to 22/07/98; full list of members (7 pages) |
6 October 1998 | Location of register of members (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 October 1997 | Return made up to 22/07/97; full list of members (5 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 January 1997 | Secretary's particulars changed (1 page) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 July 1996 | Return made up to 22/07/96; full list of members (8 pages) |
14 June 1996 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
29 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |