Sanderstead
Surrey
CR2 0DU
Director Name | Kenneth Bruce Gilman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Vice Chairman |
Correspondence Address | 360 South Columbia Avenue Columbus Ohio 43209 United States |
Director Name | Timothy Bernard Lyons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Vice President Taxes |
Correspondence Address | 2600 Clarion Court Colombus Ohio 43220 United States |
Director Name | John Stephen Mitchell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Director Of Taxes |
Correspondence Address | 1932 Strathshire Hall Lane Powell Ohio 43065 Usa Foreign |
Secretary Name | Susan Elizabeth Brandon |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 143 Upper Selsdon Road Sanderstead Surrey CR2 0DU |
Director Name | Raymond Scott Griffith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 1998(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Direct Of International Taxes |
Correspondence Address | 7454 Cobdon Avenue Westerville 43081 Ohio United States |
Director Name | Mr Paul John Fairhurst |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 13 June 1994) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Director Name | Kenneth John Woffenden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 13 June 1994) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Secretary Name | Mr Paul John Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 13 June 1994) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Director Name | William Kenton Gerber |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 3 New Albany Farms Road New Albany Ohio 43054 Usa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 November 2000 | Dissolved (1 page) |
---|---|
4 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 35 new oxford street london WC1A 1BH (1 page) |
15 October 1998 | Declaration of solvency (10 pages) |
15 October 1998 | Appointment of a voluntary liquidator (1 page) |
15 October 1998 | Resolutions
|
17 July 1998 | Return made up to 31/05/98; no change of members
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
25 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
4 March 1997 | Full accounts made up to 31 January 1996 (11 pages) |
14 February 1997 | Ad 25/11/96--------- £ si 386100@1=386100 £ ic 1327695/1713795 (2 pages) |
8 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
30 July 1996 | Return made up to 31/05/96; full list of members (9 pages) |
5 March 1996 | Full accounts made up to 31 January 1995 (12 pages) |
2 October 1995 | Ad 15/09/95--------- £ si 50000@1=50000 £ ic 1277695/1327695 (4 pages) |
26 June 1995 | Return made up to 31/05/95; full list of members
|
3 March 1995 | Ad 17/02/95--------- £ si 277692@1=277692 £ ic 1000003/1277695 (4 pages) |