Lockport
Illinois
60441
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Gary Eichhorn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 2000) |
Role | President |
Correspondence Address | One Wayside Road Burlington 01803 Massachusetts Usa Foreign |
Director Name | Greg Pope |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2000) |
Role | Vp International Sales |
Correspondence Address | 71 Oldham Road West Newton Massachusetts Usa |
Director Name | Regina Sommer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | One Wayside Road Burlington 01803 Massachusetts |
Director Name | Alan Cornwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | One Wayside Road Burlington Ma 01803 United States |
Director Name | Harland K La Vigne |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2000(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | One Wayside Road Burlington Ma 01803 United States |
Director Name | Ron Matros |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2000) |
Role | President |
Correspondence Address | 1 Wayside Road Burlington Massachusetts 01803 United States |
Director Name | Betty Savage |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 November 2000) |
Role | Vice President |
Correspondence Address | 1 Wayside Road Burlington Massachusetts 01803 United States |
Director Name | Judy Bennett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(6 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 September 2002) |
Role | Finance Director |
Correspondence Address | Woodlands Wick Hill Lane, Finchampstead Wokingham Berkshire RG40 3PZ |
Director Name | Michael Patrick Cullinane |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 2233 Edgebrook Drive Lisle Illinois 60532 United States |
Director Name | Jude Sullivan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 19 March 2003) |
Role | Attorney |
Correspondence Address | 1311 West Wellington Chicago Illinois Foreign |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Southern Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2002) |
Correspondence Address | Fleming Court Leigh Road Eastleigh Southampton SO50 9PD |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2005 | Dissolved (1 page) |
---|---|
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
10 July 2003 | Statement of affairs (6 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Location of register of members (non legible) (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: arundell house 1 farm yard windsor berkshire SL4 1QL (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 19/02/02; full list of members (6 pages) |
10 June 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 June 2001 | Full accounts made up to 31 December 1999 (24 pages) |
23 April 2001 | Return made up to 19/02/01; full list of members
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
3 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 19/02/00; full list of members (7 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (14 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 May 1999 | Return made up to 19/02/99; no change of members
|
25 May 1999 | Registered office changed on 25/05/99 from: 77 st martins lane london WC2N 4AA (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 June 1998 | Return made up to 19/02/98; no change of members
|
21 November 1997 | Registered office changed on 21/11/97 from: royal albert house sheet street windsor berkshire SL7 1BE (1 page) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Return made up to 19/02/97; full list of members
|
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Ad 14/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
24 April 1996 | £ nc 100/30000 14/03/96 (1 page) |
24 April 1996 | Accounting reference date notified as 31/12 (1 page) |
15 March 1996 | Company name changed burginhall 878 LIMITED\certificate issued on 15/03/96 (2 pages) |
19 February 1996 | Incorporation (21 pages) |