Cambridge
Massachusetts
02138
Director Name | Mr David Dixon Tripple |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodbine Road Belmont Massachusetts 02178 |
Secretary Name | David Monroe Ayres |
---|---|
Nationality | American |
Status | Current |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Quick Street London N1 8HL |
Secretary Name | Robert P Nault |
---|---|
Nationality | American |
Status | Current |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Pleasant Street Sharon Massachusetts 02067 United States |
Director Name | Mr Timothy Tyler Frost |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bay House Orient New York 11957 |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 April 2002 | Dissolved (1 page) |
---|---|
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
25 August 2000 | Declaration of solvency (3 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
21 December 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 October 1998 | Return made up to 03/07/98; full list of members; amend (6 pages) |
9 October 1998 | Ad 26/01/97--------- £ si 200@1 (2 pages) |
9 October 1998 | Return made up to 03/07/97; full list of members; amend (7 pages) |
6 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
14 April 1998 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
21 August 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 03/07/97; full list of members
|
14 May 1997 | Registered office changed on 14/05/97 from: veritas house brobeck hale and dore internatio london EC2A 1NQ (1 page) |
13 December 1996 | Ad 25/11/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 December 1996 | Resolutions
|
15 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 July 1996 | Incorporation (21 pages) |