Garnerville New York 10923
The United States Of America
Director Name | Alan Norman Braverman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2000) |
Role | Executive |
Correspondence Address | 3502 Leland Street Chevy Chase Maryland 20815 |
Director Name | Robert Francis Callahan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 August 2000) |
Role | Executive |
Correspondence Address | 1 Apawamis Avenue Rye Ny 10580 |
Secretary Name | Marsha Leigh Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 August 2000) |
Role | Executive |
Correspondence Address | 101 East Dolores Drive Altadena Ca 91001 |
Director Name | Lyn Andrews |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 August 2000) |
Role | Executive |
Correspondence Address | 290 West End Avenue New York Usa Foreign |
Director Name | Peter Edward Murphy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Anerican |
Status | Closed |
Appointed | 02 February 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 August 2000) |
Role | Executive |
Correspondence Address | 1306 Wentworth Avenue Pasadena California Usa Foreign |
Director Name | Mr Colin Douglas Long |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Woodstock Road London W4 1UF |
Director Name | Mr David Westin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1993) |
Role | Executive |
Correspondence Address | 4103 Bradley Drive Chevy Chase Maryland 20815 United States |
Director Name | Michael Patrick Mallardi |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 1996) |
Role | Executive |
Correspondence Address | 10 Charnwood Drive Suffern New York Usa Foreign |
Director Name | Mr Ronald Doerfler |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 1998) |
Role | Executive |
Correspondence Address | 239 Central Park West Apartment 10b New York Ny 10024 United States |
Director Name | Robert Francis Callahan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(6 days after company formation) |
Appointment Duration | 3 years (resigned 15 April 1996) |
Role | Executive |
Correspondence Address | 12 Pine Lane Rye New York Usa Foreign |
Secretary Name | Philip Richeson Farnsworth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1996) |
Role | Executive |
Correspondence Address | 175 East 62nd Street New York United States Of America 10021 |
Director Name | Mr Stephen Anthony Weiswasser |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1993(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1994) |
Role | Executive |
Correspondence Address | 2 Quincy Street Chevy Chase Maryland 20815 United States |
Director Name | David Kantor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1996(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Executive |
Correspondence Address | 18925 Campbell Dallas Texas 75252 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Registered Address | Coudert Brothers 20 Old Bailey London EC4M 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
26 October 1999 | Voluntary strike-off action has been suspended (1 page) |
1 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1999 | Application for striking-off (1 page) |
5 March 1999 | Full accounts made up to 30 September 1997 (11 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 31/03/98; no change of members
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
20 March 1998 | Full accounts made up to 30 September 1996 (11 pages) |
18 June 1997 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members
|
9 April 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 31 December 1995 (10 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
20 August 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 31/03/96; no change of members (6 pages) |
16 June 1996 | Director resigned (2 pages) |
16 June 1996 | New director appointed (1 page) |
6 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 May 1995 | Return made up to 31/03/95; no change of members
|
3 April 1995 | Full accounts made up to 31 December 1993 (8 pages) |