New York
Ny10003
Director Name | Basil Alfred Santini |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 July 1994(3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Executive Vice President |
Correspondence Address | 167 Roxbury Road Garden City New York 11530 |
Director Name | Robert Cary Diamond |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Shipbroker |
Correspondence Address | 78 Northway London NW11 6PA |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Director Name | Robert Cary Diamond |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 78 Northway London NW11 6PA |
Director Name | Martin Rolland |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | Glendower Icehouse Wood Oxted Surrey RH8 9DW |
Director Name | Alexander Krasner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1994(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 1996) |
Role | Managing Director |
Correspondence Address | Willow Lodge 146 Totteridge Lane Totteridge London N20 8JJ |
Director Name | Elliot Spitz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1994(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 14 Green Lane London NW4 2NN |
Director Name | Anthony Charles Carroll |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 1996) |
Role | Shipbroker |
Correspondence Address | 47 Parma Crescent London SW11 1LT |
Director Name | Fred Brasch |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 4 Trails End Harrison New York 10528 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
6 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
11 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Appointment of a voluntary liquidator (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (3 pages) |
12 September 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 30/03/96; no change of members
|
24 April 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
22 February 1996 | Resolutions
|
2 August 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
4 April 1995 | Return made up to 30/03/95; full list of members
|
4 April 1995 | New director appointed (2 pages) |