Amsterdam 1016 Hm
The Netherlands
Foreign
Secretary Name | George Hawk |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2260 Par Lane Willougby Ohio Usa Foreign |
Director Name | William Donnelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Vp - Finance |
Correspondence Address | 29801 Euclid Avenue Wickliffe Ohio 44092 |
Director Name | Mark Santo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Lawyer |
Correspondence Address | 29801 Euclid Avenue Wickliffe Ohio Usa 44092 |
Director Name | Antonio Cavo |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Group Vice President |
Correspondence Address | Via Prasca 15-1 Genoa 16148 |
Director Name | Catherine Kroll |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 July 1996) |
Role | Lawyer |
Correspondence Address | 29801 Euclid Avenue Wickliffe Ohio 44092 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 November 1998 | Dissolved (1 page) |
---|---|
27 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Ex res re specie (1 page) |
6 August 1996 | Appointment of a voluntary liquidator (1 page) |
6 August 1996 | Declaration of solvency (6 pages) |
6 August 1996 | Resolutions
|
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
24 July 1996 | £ nc 1000/1000001000 12/07/96 (1 page) |
24 July 1996 | Resolutions
|
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 June 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 June 1996 | Re-registration of Memorandum and Articles (3 pages) |
11 June 1996 | Stat dec not on 49(8)(b) (3 pages) |
11 June 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 June 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Director resigned (1 page) |