London
W1N 5FD
Director Name | Mr John Pomerantz |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 885 Park Avenue New York 10021 Foreign |
Director Name | Filex Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Miss Joy Talbot |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | John D'Ardenne |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1995) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 19 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Miss Kathleen Moskel |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 560 W 43rd-Apt 43a Nuc 10036 Foreign |
Director Name | Mr Herman Gordon |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1400 New York New York New York State Ny 10018 United States |
Director Name | Mr Alan Golub |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 1400 Broadway New York State Of New York Ny 10018 Foreign |
Director Name | Miss Sandra Chizewich |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 515 East 89 Street Nyc 10128 Foreign |
Director Name | Glynis Anne Holliday-Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Managing Director |
Correspondence Address | Barn End 3 Davenport Mews Brereton Congleton Cheshire CW12 4ST |
Director Name | Michael Joseph Vimer Babcock |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(6 months, 1 week after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 December 1992) |
Role | President |
Correspondence Address | 274 Round Hill Road Greenwich Connecticut 06830 |
Director Name | John Dubel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1996) |
Role | Senior Vice President |
Correspondence Address | 615 East 14th Street Appartment 8e New York 10019 |
Director Name | Susan Meredith Pomerantz Davis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 19 Downshire Hill Hampsread London Nw3 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 179 Great Portland Street London W1N 5FD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 2 January 1993 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 July 1999 | Dissolved (1 page) |
---|---|
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Resolutions
|
13 November 1997 | Statement of affairs (5 pages) |
13 November 1997 | Appointment of a voluntary liquidator (1 page) |
12 November 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members
|
10 April 1995 | Director resigned (2 pages) |