Fremont
California
94536
Director Name | Edward Louis Marinaro |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Businessman |
Correspondence Address | 465 Cotton Street Menlo Park California 94025 |
Director Name | Max Rudolf Schusser |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Businessman |
Correspondence Address | Merowinger Str 31 Aschheim D85609 |
Director Name | Michael Keith Clemens |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Businessman |
Correspondence Address | 8453 Creekside Drive Dublin California 94568 |
Secretary Name | Michael Keith Clemens |
---|---|
Nationality | American |
Status | Current |
Appointed | 09 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Businessman |
Correspondence Address | 8453 Creekside Drive Dublin California 94568 |
Director Name | Bernhard Schuh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Business Executive |
Correspondence Address | Blumen-Str 20 Baindt 88255 |
Director Name | Michael Joseph Perez |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Business Executive |
Correspondence Address | 19 351 Athos Place Saratoga Ca95070 California United States |
Director Name | Hang Thi Nguyen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Business Executive |
Correspondence Address | 697 Baron Place Milpitas California 95035 |
Director Name | Syed Hussain Iftikar |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Business Executive |
Correspondence Address | 46417 Paseo Padre Parkway Fremont California 94539 |
Director Name | Andrew Graham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 1996) |
Role | Business Executive |
Correspondence Address | 2 The Beeches Newtown Lane Newtown Tadley Basingstoke Hampshire RG26 6BP |
Secretary Name | Hang Thi Nguyen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Business Executive |
Correspondence Address | 697 Baron Place Milpitas California 95035 |
Director Name | John Wayne Luhtala |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 1997) |
Role | Businessman |
Correspondence Address | 1980 Park Boulevard Palo Alto California 94306 |
Secretary Name | John Wayne Luhtala |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 1997) |
Role | Businessman |
Correspondence Address | 1980 Park Boulevard Palo Alto California 94306 |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 23 November 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 23 November 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 23 November 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 23 November 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Marks Bloom 60/62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,961 |
Net Worth | £139,405 |
Cash | £131,714 |
Current Liabilities | £55,300 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 December 2002 | Dissolved (1 page) |
---|---|
5 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Statement of affairs (8 pages) |
15 December 1998 | Appointment of a voluntary liquidator (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 100 new bridge street london EC4V 6JA (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 March 1997 | Secretary resigned;director resigned (2 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
12 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (1 page) |
5 November 1996 | New secretary appointed;new director appointed (1 page) |
5 November 1996 | Secretary resigned (1 page) |
15 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
8 July 1996 | Director resigned (1 page) |
8 January 1996 | Return made up to 14/10/95; full list of members (9 pages) |
30 May 1995 | Accounting reference date notified as 30/09 (1 page) |