Pittsburgh
Pennsylvania 151446
United States
Director Name | Mr Stuart Clifford Perl |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Lavington Stables London SW15 3JH |
Secretary Name | Mr Stuart Clifford Perl |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Lavington Stables London SW15 3JH |
Director Name | Evan Jay Segal |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 1992(4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Mfg Executive |
Correspondence Address | 209 East Waldhelm Road Pittsburgh Pennsylvania 15215 United States |
Director Name | Jerome Jocob Segal |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 1992(4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Manufacturer |
Correspondence Address | 2324 Marbury Road Churchill Allegheny County Pennsylvania 15221 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 July 2001 | Dissolved (1 page) |
---|---|
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
22 November 1996 | Liquidators statement of receipts and payments (5 pages) |
22 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 March 1995 | Liquidators statement of receipts and payments (10 pages) |