South Bend
Indiana
46614
Director Name | Peter Sumrall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | 61400 S Ironwood Road South Bend In St Joseph 46614 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 1994(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 December 1998) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Annalee Ruth Spelman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lawson Road Happy Valley Adelaide South Australia Australia |
Director Name | Steven Michael Spelman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lawson Road Happy Valley Adelaide South Australia Australia |
Secretary Name | Steven Michael Spelman |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lawson Road Happy Valley Adelaide South Australia Australia |
Director Name | Lester Frank Sumrall |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 April 1996) |
Role | Chairman And Founder |
Correspondence Address | 530 E. Ireland Road South Bend Indiana 46614 Usa Foreign |
Secretary Name | Stephen Phillip Sumrall |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 April 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 June 1994) |
Role | Chief Executive Officer |
Correspondence Address | 631 Widener Lane South Bend Indiana 46614 |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | feedthehungryuk.org.uk/ |
---|---|
Telephone | 0845 5196025 |
Telephone region | Unknown |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1998 | Application for striking-off (1 page) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 July 1997 | Annual return made up to 17/06/97 (4 pages) |
4 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
15 April 1997 | New director appointed (2 pages) |
21 August 1996 | Annual return made up to 17/06/96
|
12 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 September 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
19 September 1995 | Resolutions
|
29 August 1995 | Annual return made up to 17/06/95 (6 pages) |