Massachusetts
Usa
Foreign
Secretary Name | Michael McCredie |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 January 1994(1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 March 1996) |
Role | Finance/Accounting |
Correspondence Address | 12 Woods Pond Drive Westford Massachusetts Usa Foreign |
Director Name | Stuart Boyer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 December 1994) |
Role | Company Director |
Correspondence Address | Old London Road Stockbridge Hampshire SO22 6EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |