Boston
Massachusetts 02116
Foreign
Director Name | James Charles Curvey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Highgate Road Wellesley Massachusetts 02181 United States |
Director Name | Mr Richard Carl Habermann |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Thurloe Square London SW7 2SD |
Director Name | Gordon Richard Watson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 155 Cliff Road Wellesley Massachusetts 02181 Usa Foreign |
Secretary Name | Mr Jeffrey Robert Larsen |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Danforth Way Franklin Massachusetts 02038 Foreign |
Director Name | Mark Derrick Collier |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1994(2 years after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 17 Great Footway Langton Green Tunbridge Wells Kent TN3 0DT |
Director Name | Mr Ronald George Paterson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Orlando Road London SW4 0LE |
Director Name | Mr Antony Howard Thomlinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1992) |
Role | Solicitor |
Correspondence Address | 7 Portland Road London W11 4LH |
Secretary Name | Legist Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1992) |
Correspondence Address | 4 John Carpenter Street London Ec4y Onh |
Registered Address | Cedric House 8-9 East Harding Street London EC4A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 June 1996 | Dissolved (1 page) |
---|---|
20 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 March 1996 | Ext res re liq to dispose books (1 page) |
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |