Valley View Road
Merion
Pennsylvania
19066
Director Name | Richard Wesley Ohman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Business Consultant |
Correspondence Address | 414 Mellcreek Road Gladwyne Pennsylvania 19035 |
Director Name | Mr Eugene Vawter Fife |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Investment Banker |
Correspondence Address | 45 Phillimore Gardens London W8 7QG |
Director Name | Sir John Marks Templeton |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | Unite Nv PO Box 74004 Miami Florida Usa 33159 Foreign |
Secretary Name | George Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Consultant |
Correspondence Address | 2 Kilpatrick Drive Bearsden Glasgow Lanarkshire G61 4RH Scotland |
Director Name | Dir Fiona Chung |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Trianee Solicitor |
Correspondence Address | 12 St Edmund's Court St Edmund's Terrace London NW8 7QL |
Director Name | Mr Philip Orange |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Aberdeen Park London N5 2AN |
Secretary Name | Mr Philip Orange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Aberdeen Park London N5 2AN |
Secretary Name | Richard Wesley Ohman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 May 1995) |
Role | Business Consultant |
Correspondence Address | 457 Inveraray Villanova Pennsylvania 19085 |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
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 |
10 October 2001 | Dissolved (1 page) |
---|---|
10 July 2001 | Return of final meeting of creditors (1 page) |
10 November 2000 | Appointment of a liquidator (1 page) |
16 October 2000 | Order of court - dissolution void (2 pages) |
29 March 1999 | Dissolved (1 page) |
29 December 1998 | Return of final meeting of creditors (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 2 saville row london W1X 1AF (1 page) |
20 September 1996 | Appointment of a liquidator (1 page) |
18 September 1996 | Amending c/o to compulsory w/up (1 page) |
9 August 1996 | Order of court to wind up (1 page) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Secretary resigned (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | New secretary appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Memorandum and Articles of Association (32 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 3 berkeley square london W1X 5HG (1 page) |