Oak Way
Reigate
Surrey
RH2 7ES
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1996(1 year after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Douglas Ronald Flynn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Alleyn Park London SE21 8AU |
Director Name | Edward King Gaylord |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | President |
Correspondence Address | 9000 N Broadway Oklahoma City 73114 |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Executive Chairman & Ceo |
Correspondence Address | Upper Flat 112 South Hill Park London NW3 2SN |
Director Name | John Mark Paschal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Co Senior Vice President |
Correspondence Address | 1405 Brighton Avenue Oklahoma 73120 |
Director Name | Paul Richard Withey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beckett Close Westley Park Bury St Edmunds Suffolk IP33 3RA |
Director Name | Allen West Paschal |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1996(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 September 1996) |
Role | President |
Correspondence Address | 14705 Longford Way Edmond Oklahoma 73013 |
Director Name | David Corbett Story |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1996(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 September 1996) |
Role | Company Treasurer |
Correspondence Address | 900 N Broadway Oklahoma 73114 |
Director Name | Dennis J. Crane |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 6602 Gunpowder Lane Prospect Ky 40059 |
Director Name | Nils Johansson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 1997) |
Role | Exec Vp & Cfo Bell & H |
Correspondence Address | 1112 Meadowbrook Lane Deerfield Illinois Il 60015 United States |
Director Name | Henry G Riner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 1997) |
Role | President & Ceu Umi |
Correspondence Address | 1818 Stone Ridge Saline Michigan 4876 |
Director Name | James Paul Roemer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 1997) |
Role | Pres & Coo Bell & H |
Correspondence Address | 2000 Pebble View Court Ann Arbor Michigan 48108 |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 December 1999 | Dissolved (1 page) |
---|---|
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 1999 | Director resigned (1 page) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Appointment of a voluntary liquidator (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: po box 495 virginia street london E1 9XY (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Declaration of solvency (3 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
3 April 1997 | Company name changed news eyeq\certificate issued on 04/04/97 (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
30 August 1996 | Return made up to 08/08/96; full list of members (17 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
12 September 1995 | Accounting reference date notified as 30/06 (1 page) |
8 August 1995 | Incorporation (60 pages) |