Lincoln Nebraska 68512
Usa
Foreign
Director Name | Alan Stewart |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 4307 Cooper Avenue Lincoln Nebraska 68506 Usa Foreign |
Secretary Name | Rebecca Lynn Schultz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 20 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 1997) |
Role | Controller |
Correspondence Address | 3040 Orwell Lincoln Nebraska 68516 |
Director Name | Jeffrey L Fuller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 November 1997) |
Role | President |
Correspondence Address | 7521 Culwells Place Lincoln Nebraska 68516 |
Director Name | Mr Timothy Righton Roberti |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 May 1993) |
Role | Solicitor |
Correspondence Address | 2 Wavendon Fields Newport Road Wavenron Milton Keynes Bucks MK17 8AF |
Director Name | Jane Eleanor Twine |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 May 1993) |
Role | Trainee Solicitor |
Correspondence Address | 22 Oakley Road Bromham Bedford MK43 8HY |
Director Name | Mr Anthony Thaddeus Allen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hillside Llansoy Usk Gwent NP15 1DF Wales |
Director Name | Christopher Brookes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | Woodacres Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Paul Douglas Mueller |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1995) |
Role | President/Chief Operating Offi |
Correspondence Address | 8330 Water Tower Court Lincoln Lancaster County State Of Nebraska 68516 |
Secretary Name | Mr Raymond Dias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castlereagh House Lady Aylesford Avenu Stanmore Middlesex HA7 4FP |
Secretary Name | Alan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 4307 Cooper Avenue Lincoln Nebraska 68506 Usa Foreign |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Heald Nickinson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 May 1993) |
Correspondence Address | Chancery House 199 Silbury Boulevard Grafton Gate East Central Miltonkeynes Buckinghamshire MK9 1LN |
Registered Address | Perivale Industrial Park Greenfield Middlesex UB6 7RJ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1997 | Voluntary strike-off action has been suspended (1 page) |
26 November 1996 | Application for striking-off (1 page) |
1 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
14 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |