Friendswood
Tx 77546
Director Name | Fred D Fuller |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 June 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 February 2004) |
Role | Business Executive |
Correspondence Address | 1616 South Lee Street Alvin Tx 77511 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 1993(3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 February 2004) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Michael Gerard Carlin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 1994) |
Role | Electrical Manager |
Correspondence Address | 11 Knayton Grove Fairfield Stockton On Tees Cleveland TS19 7RW |
Director Name | Alfred Watson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 1994) |
Role | Retired |
Correspondence Address | 5 Corbridge Court Hardwick Estate Stockton On Tees Cleveland TS19 8QL |
Secretary Name | Michael Gerard Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 1994) |
Role | Electrical Manager |
Correspondence Address | 11 Knayton Grove Fairfield Stockton On Tees Cleveland TS19 7RW |
Director Name | Mr Edward Samuel Miller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 12 October 1993) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Robin Douglas Andrews |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 June 2002) |
Role | Business Executive |
Correspondence Address | 2727 Nasa Road 1 Apartment 410 Seabrook Texas 77586 Usa Foreign |
Director Name | Mary L Shelman |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1995(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 2 Ledgewood Place Belmont Ma 02178 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | New director appointed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
28 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
1 November 2000 | Return made up to 06/09/00; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 November 1999 | Return made up to 06/09/99; full list of members (5 pages) |
5 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 October 1998 | Return made up to 06/09/98; full list of members (5 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 October 1997 | Return made up to 06/09/97; full list of members (5 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 September 1996 | Return made up to 06/09/96; full list of members (5 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
28 July 1995 | Memorandum and Articles of Association (30 pages) |