Minneapolis Minnesota 55343
Usa
Foreign
Secretary Name | Jrffrey Mark Traybor |
---|---|
Nationality | American |
Status | Closed |
Appointed | 22 March 1995(3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 August 1998) |
Role | Chief Financial Officer |
Correspondence Address | 10729 Bren Road East Minneapolis Minnesota 55343 Usa Foreign |
Director Name | Michael David Fleisher |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 25 August 1998) |
Role | President Emerging Business |
Correspondence Address | 429 Greenwich Street 7-C New York 10013 New York United States |
Director Name | John Halligan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 25 August 1998) |
Role | Chief Financial Officer |
Correspondence Address | 40 Lords Highway East Weston Connecticut 06883 |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Clare Adele Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 1995) |
Role | Solicitor |
Correspondence Address | 10 Heddon Place Headingley Leeds West Yorkshire LS6 4EL |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Charles Joseph Gorman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1995(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 1997) |
Role | Chief Executive |
Correspondence Address | 10729 Bren Road East Minneapolis Minnesota 55343 Usa Foreign |
Registered Address | 3 Gracechurch Street London EC3V 0AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
12 July 1995 | Memorandum and Articles of Association (38 pages) |
27 March 1995 | Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1995 | Memorandum and Articles of Association (10 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Accounting reference date notified as 31/12 (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |