Waterloo Ontario N2t 2tz
Canada
Foreign
Director Name | Neil Leonard Haynes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 April 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years |
Role | Actuary |
Correspondence Address | 11 Bent Willow Drive Kitchener Ontario N2n 2k8 Canada Foreign |
Director Name | David Alan Macintosh |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 April 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years |
Role | Chief Investment Officer |
Correspondence Address | 298 Roxton Drive Waterloo Ontario Waterloo N2t 1r5 Canada Foreign |
Director Name | James Hamilton Smith |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 April 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years |
Role | Retired |
Correspondence Address | 27 Manresa Court Beaconsfield Quebec H9w 5h5 Canada Foreign |
Director Name | Lee MacDonald Wakeman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years |
Role | Financial Derivatives |
Correspondence Address | 2 Weeds Landsing Darien Connecticut 06820 Usa Foreign |
Secretary Name | Mary Elizabeth Duncan |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 19 April 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years |
Role | Lawyer |
Correspondence Address | 1229 Priory Court Oakville Ontario L6m 1b5 Canada Foreign |
Director Name | John Bernard Caouette |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 1995(1 year after company formation) |
Appointment Duration | 29 years |
Role | Insurance Executive |
Correspondence Address | 33 Wildwood Road Larchmont New York 10538 |
Secretary Name | Afsar Shah |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 16 April 1996(2 years after company formation) |
Appointment Duration | 28 years |
Role | Lawyer |
Correspondence Address | 55 Green Valley Dr No 1615 Kitchener Ontario N2p 1z6 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | River Plate House 7-11 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2000 | Dissolved (1 page) |
---|---|
21 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 1999 | Declaration of solvency (3 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | Res re assets in specie (1 page) |
11 January 1999 | Resolutions
|
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 April 1997 | Return made up to 28/03/97; full list of members (7 pages) |
19 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 August 1996 | New secretary appointed (2 pages) |
11 July 1996 | Ad 22/05/96--------- premium us$ si [email protected]=10000000 us$ ic 5143937/15143937 (2 pages) |
3 July 1996 | New director appointed (2 pages) |
6 June 1996 | Memorandum and Articles of Association (6 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | £ nc 0/10000000 22/05/96 (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Memorandum and Articles of Association (45 pages) |
12 May 1996 | Return made up to 28/03/96; full list of members
|
13 October 1995 | Registered office changed on 13/10/95 from: 14 buckingham street strand london WC2N 6DF (1 page) |
6 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 April 1995 | Return made up to 28/03/95; full list of members (8 pages) |