Modesto
California 95350
America
Director Name | Robert John Delsol |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Corporate Officer |
Correspondence Address | 1425 Leimert Blvd Ste 400 Oakland California 94602 America |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 1992(1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Mr Thomas James Hobbs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 1993) |
Role | Managing Director |
Correspondence Address | 1 Millers Close Waverton Chester Cheshire CH3 7QE Wales |
Director Name | Mr Kenneth Harold Pratt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 December 1993) |
Role | Vice President-Operations |
Correspondence Address | 201 Ritchie Road Building D Capitol Heights Prince Georges County Maryland21047 Foreign |
Director Name | Richard Douglas Genger |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Corporate Officer |
Correspondence Address | 1333 Second Street Berkeley California 94710 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,694 |
Cash | £55,193 |
Current Liabilities | £105,891 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2002 | Liquidators statement of receipts and payments (6 pages) |
11 January 2002 | Liquidators statement of receipts and payments (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
2 January 2001 | Statement of affairs (6 pages) |
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Resolutions
|
9 August 2000 | Return made up to 31/07/00; full list of members
|
27 July 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page) |
24 August 1999 | Return made up to 31/07/99; full list of members
|
15 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 August 1996 | Return made up to 31/07/96; full list of members
|
9 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |