Kewaskum
(Washington County) Wisconsin 53040
United States
Director Name | Jeffrey Alan Reigle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 1992(same day as company formation) |
Role | President Che Regal Ware Inc |
Correspondence Address | 5440 Woodland Summit West Bend (Washington County) Wisconsin 53095 United States |
Secretary Name | Allen Carnel Koepke |
---|---|
Nationality | American |
Status | Current |
Appointed | 05 May 1992(same day as company formation) |
Role | Senior Vice President - Finance Secretary & Treasu |
Correspondence Address | 8390 Kettle View Drive Kewaskum (Washington County) Wisconsin 53040 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Paisner & Co (Ref Hmp/Db) Bouverie House 154 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
22 October 1997 | Dissolved (1 page) |
---|---|
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Declaration of solvency (5 pages) |
26 May 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
17 May 1995 | Return made up to 05/05/95; no change of members
|
16 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |