Blacksburg
Virginia
Irish
Secretary Name | James A Eder |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 44 Bainton Road West Hartford Conneticut Ct 06117 |
Director Name | Robert J Cobuzzi |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Business Executive |
Correspondence Address | 65 Meadowbrook Circle Sudbury Massachusetts 01776 United States |
Director Name | Mr Graham Robert Horner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Business Executive |
Correspondence Address | Roselands Chestnut Close Laverstock Salisbury Wiltshire SP1 1SL |
Director Name | Robert William Woodbury Jr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1996) |
Role | Business Executive |
Correspondence Address | 13 Plumbley Road Upton Massachusetts Ma 01803 United States |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2001 | Dissolved (1 page) |
---|---|
12 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
26 February 1998 | Declaration of solvency (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: servo house 14-16 mulfords hill tadley hampshire RG26 3JA (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | Appointment of a voluntary liquidator (2 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1997 | Director resigned (1 page) |
27 December 1996 | Return made up to 30/11/96; full list of members
|
5 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
3 January 1996 | Return made up to 30/11/95; no change of members
|