Napperville
Illinois
60563
Director Name | Robert Dayne Godwin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1994(3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2164 Joyce Street Burlington Ontario L7R 2BS |
Director Name | Anthony Holloway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 December 1994(3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 543 Harmony Road Villa Park Illinois 60181 |
Director Name | Vincent Newman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 December 1994(3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 886 Warwick Lane Lake Zurich Illinois 60047 |
Director Name | Neale Christopher Duncan Parker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1994(3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 520 Windy Point Drive Glendale Heights Illinois 60139 |
Secretary Name | Neale Christopher Duncan Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1994(3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 520 Windy Point Drive Glendale Heights Illinois 60139 |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 1999 | Dissolved (1 page) |
---|---|
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: p o box 553 30 eastbourne terrace london W2 6LF (1 page) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1997 | Statement of affairs (8 pages) |
10 February 1997 | Appointment of a voluntary liquidator (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Registered office changed on 10/02/97 from: 27E thames house 140 battersea park road london SW11 4NB (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 November 1995 | Return made up to 23/09/95; full list of members (8 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: c/o ross bennett-smith 112 jermyn street london W1Y 6LS (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 4 old park lane london W1Y 3LJ (1 page) |