South Bend
Indiana
46614
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years (closed 03 July 2001) |
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 | 24 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 | 24 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 | 24 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 Summrall |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 April 1996) |
Role | Chairman And Founder |
Correspondence Address | 631 Widner Lane South Bend Indiana 46614 |
Secretary Name | Stephen Phillip Sumrall |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 April 1994(9 months, 2 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 Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
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 | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 November 1998 | Delivery ext'd 3 mth 30/12/97 (2 pages) |
17 April 1998 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
16 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
31 January 1997 | Accounts for a small company made up to 30 June 1995 (3 pages) |
21 August 1996 | Return made up to 24/06/96; no change of members
|
28 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
29 August 1995 | Return made up to 24/06/95; no change of members (4 pages) |