Shelby Tn
United States America
Director Name | John Cabell Acree Iii |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Attorney |
Correspondence Address | 1806 Hartwell Manor N Collierville 38017 Tennessee United States |
Director Name | Mr Kevin John Alexander |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Attorney-At-Law |
Correspondence Address | 43 Brook Street London W1Y 2BL |
Secretary Name | Mrs Jonna Dee Kauger Kirschner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Attorney-At-Law |
Correspondence Address | 43 Brook Street London W1Y 2BL |
Director Name | Mr James Douglas Campbell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1993(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1997) |
Role | President And Chief Executive |
Correspondence Address | 87 Cherry Road Memphis Tennessee 38117 |
Director Name | Peter Hale Kesser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1993(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1997) |
Role | Attorney-At-Law |
Correspondence Address | 1890 Tutwiler Memphis Tennessee 38107 United States Of America |
Director Name | Mr Richard Allen Ewert |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1993(5 days after company formation) |
Appointment Duration | 1 year (resigned 06 April 1994) |
Role | Vice President Finance And Chi |
Correspondence Address | 3430 Pinebreak Cove Germantown Tennessee 38125 |
Secretary Name | Peter Hale Kesser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 March 1993(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1997) |
Role | Attorney-At-Law |
Correspondence Address | 1890 Tutwiler Memphis Tennessee 38107 United States Of America |
Director Name | Donna Dyer Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 6363 Egerton Circle Memphis Tennessee 38119 |
Director Name | John Howard Gheens |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1993(6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 June 1993) |
Role | Treasurer |
Correspondence Address | 5282 Twin Woods Avenue Memphis Tennessee 38134 |
Director Name | Alfred Lee Williams Jr |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 May 1997) |
Role | Chief Financial Officer |
Correspondence Address | 5866 Garden River Cove Memphis Tennessee 38120 |
Director Name | John Levi Malcolm Hampton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 1999) |
Role | Sr Vp General Counsel & Sec |
Correspondence Address | 315 Poplar Crescent Saskatoon Saskatchewan S7m Oa8 |
Director Name | Barry Edward Humphreys |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 1997) |
Role | Sr Vp Finance & Treasurer Pcs |
Correspondence Address | 615 Braeside View Saskatoon Saskatchewan S7v 1a6 |
Secretary Name | John Levi Malcolm Hampton |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 1997) |
Role | Sr Vp General Counsel & Sec |
Correspondence Address | 315 Poplar Crescent Saskatoon Saskatchewan S7m Oa8 |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | K P M G Corporate Recovery PO Box 730 London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,422,000 |
Cash | £1,854,000 |
Current Liabilities | £467,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2001 | Dissolved (1 page) |
---|---|
25 July 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Appointment of a voluntary liquidator (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 41 vine street london EC3N 2AA (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Res authorised liquidator (1 page) |
11 January 2000 | Declaration of solvency (3 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 June 1999 | Return made up to 17/03/99; full list of members (5 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
30 May 1998 | Return made up to 17/03/98; full list of members
|
25 January 1998 | Director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Return made up to 17/03/97; full list of members (8 pages) |
28 May 1997 | Memorandum and Articles of Association (12 pages) |
25 May 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
14 May 1997 | Company name changed arcadian trinidad finance limite d\certificate issued on 14/05/97 (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Memorandum and Articles of Association (7 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 43 brook street london W1Y 2BL (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 April 1996 | Return made up to 17/03/96; full list of members
|
13 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 April 1995 | Return made up to 17/03/95; no change of members
|