Lafayette
Louisiana La 70508
United States
Director Name | James Mitchell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 July 2001) |
Role | Vp Technical Support |
Correspondence Address | 202 Garden Gate Youngsville Louisiana La 70592 United States |
Secretary Name | Robert Cobb |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 July 2001) |
Role | President And CEO |
Correspondence Address | 501 Old Settlement Road Lafayette Louisiana La 70508 United States |
Director Name | Daniel Chaffin Biggs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 2727 Kauste Saloom Lafayette La 70508 United States Of America |
Director Name | Earl Nicholas Lane |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Environmental Manager |
Correspondence Address | 23 Hogarth Way Hampton Middlesex TW12 2EL |
Secretary Name | Daniel Chaffin Biggs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 2727 Kauste Saloom Lafayette La 70508 United States Of America |
Director Name | Stephen John Richards |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1999) |
Role | Managing Director |
Correspondence Address | 75 Cambridge Road New Malden Surrey KT3 3QL |
Director Name | Philip Wright |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 2000) |
Role | V P International Operations |
Correspondence Address | 123 Hathaway Drive Lafayette Louisiana La 70508 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 14/15 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2000 | Director resigned (1 page) |
14 June 1999 | Return made up to 16/05/99; full list of members
|
25 April 1999 | New director appointed (1 page) |
25 April 1999 | New secretary appointed (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (1 page) |
15 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 December 1998 | Particulars of mortgage/charge (4 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: unit 4 first quarter blenheim road epsom surrey KT19 9QN (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 June 1998 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 16/05/97; no change of members
|
3 June 1997 | Registered office changed on 03/06/97 from: unit 1,first quarter blenheim road epsom surrey KT19 9QN (1 page) |
15 May 1997 | Director resigned (1 page) |
24 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
24 June 1996 | Location of register of members (1 page) |
5 June 1996 | Director's particulars changed (1 page) |
5 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1996 | Resolutions
|
21 December 1995 | Accounting reference date notified as 31/12 (1 page) |
8 June 1995 | New director appointed (4 pages) |
16 May 1995 | Incorporation (28 pages) |