Tulsa
Oklahoma
74105
Director Name | Howard Emmett Janzen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 June 2000) |
Role | President |
Correspondence Address | 6840 East 106th Street Tulsa Oklahoma 74133 |
Director Name | Simon Patch |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 June 2000) |
Role | TV Executive |
Correspondence Address | 3 Dukeshead Cottages Lower Woodside Lymington Hampshire SO41 8AJ |
Secretary Name | Edward Thomas Larkin |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 June 2000) |
Role | Finance Director |
Correspondence Address | 1801 Wynkoop Apt No 413 Denver Colorado 80202 |
Director Name | Richard Alan King |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1996) |
Role | Company Vice President |
Correspondence Address | 1 Berkley Circle Hingham Massachusetts 02043 |
Director Name | Carolyn Kirtley Connerat |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1995) |
Role | Company Vice President |
Correspondence Address | 202 Hamilton Street Cambridhe Massachusetts 02139 Usa Foreign |
Director Name | Jack John Francis Morse |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1996) |
Role | President |
Correspondence Address | 330 Main Street Concord Massachusetts 01742 Usa Foreign |
Secretary Name | Carolyn Kirtley Connerat |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 December 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1995) |
Role | Company Vice President |
Correspondence Address | 202 Hamilton Street Cambridhe Massachusetts 02139 Usa Foreign |
Director Name | Nicholas Peter Thompson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | Little Acre Blind Lane Bourne End Buckinghamshire SL8 5LF |
Secretary Name | Nicholas Peter Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Little Acre Blind Lane Bourne End Buckinghamshire SL8 5LF |
Director Name | Mr Michael John Veal |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 157 St Albans Road Sandridge St Albans Hertfordshire AL4 9LN |
Secretary Name | Mr Michael John Veal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 157 St Albans Road Sandridge St Albans Hertfordshire AL4 9LN |
Director Name | Edward Thomas Larkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 October 1999) |
Role | Finance Director |
Correspondence Address | 1801 Wynkoop Apt No 413 Denver Colorado 80202 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wheawill & Sudworth Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2000 | Director resigned (1 page) |
30 December 1999 | Application for striking-off (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: pinewood studios pinewood road iver buckinghamshire SL0 0NH (1 page) |
29 March 1999 | Full accounts made up to 31 December 1997 (6 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
20 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 June 1998 | Full accounts made up to 31 December 1996 (7 pages) |
8 January 1998 | Return made up to 15/11/97; no change of members (6 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 September 1997 | Location of register of members (1 page) |
19 September 1997 | Location of register of directors' interests (1 page) |
2 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
21 November 1996 | Return made up to 15/11/96; no change of members (6 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
24 September 1996 | New director appointed (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
16 November 1995 | Return made up to 15/11/95; full list of members (8 pages) |
20 September 1995 | Resolutions
|
4 September 1995 | Company name changed missionlink LIMITED\certificate issued on 05/09/95 (4 pages) |
9 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
14 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 7 surrey street london WC2R 2NN (1 page) |