New York
New York 10024
Foreign
Director Name | Mr Shawkat Raslan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 November 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Businessman |
Correspondence Address | 977 King Street Greenwich Connecticut United States |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1995(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Bruce Le Fevre |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 12 March 1993) |
Role | Director/Sales Manager |
Correspondence Address | 33 Hill Wootton Road Leek Wootton Warwick Warwickshire CV35 7QL |
Director Name | Andrew Everard Martin Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 November 1993) |
Role | Banker |
Correspondence Address | Walkers Farm House Farnham Bishops Stortford Hertfordshire CM23 1HY |
Director Name | John Anthony Christopher Patrick Walsh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 1995) |
Role | Communication Engineer |
Correspondence Address | The Rookery Cracoe Skipton North Yorkshire BD23 6LB |
Secretary Name | Mr Bruce Le Fevre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 33 Hill Wootton Road Leek Wootton Warwick Warwickshire CV35 7QL |
Director Name | Sam Zell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 May 1994) |
Role | Investment Banker |
Correspondence Address | 2 North Riverside Plaza Chicago Illonois America |
Secretary Name | Alan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Skipton North Yorkshire BD23 2ET |
Secretary Name | Liz Malia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 1 East End Cottages Woldgate Kilham Driffield North Humberside YO25 0SA |
Secretary Name | Peter Michael Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 1995) |
Role | Solicitor |
Correspondence Address | Waldheimstrasse 31 Zug 6300 Switzerland |
Registered Address | C/O Coudert Brothers 20 Old Bailey London EC4M 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 1998 | Dissolved (1 page) |
---|---|
11 November 1997 | Completion of winding up (1 page) |
29 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 September 1997 | Receiver ceasing to act (1 page) |
7 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 July 1996 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
11 July 1996 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
21 June 1996 | Administrative Receiver's report (7 pages) |
2 May 1996 | Order of court to wind up (1 page) |
26 April 1996 | Court order notice of winding up (1 page) |
15 March 1996 | Appointment of receiver/manager (1 page) |
11 December 1995 | Return made up to 11/11/95; no change of members (4 pages) |
15 November 1995 | Director resigned (2 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |