Apartment 150
Scottsdale
Arizona
85258
Secretary Name | Wallace J Nichols |
---|---|
Nationality | American |
Status | Closed |
Appointed | 26 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 June 2000) |
Role | Executive Director |
Correspondence Address | 16825 Hawk Drive "A" Fountain Hills Arizona 85268 |
Director Name | Charles Cheeley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 December 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 June 2000) |
Role | Vice President |
Correspondence Address | 5 Cedar Lane Mendham New Jersey 07945 United States |
Director Name | Patricia Coyle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 December 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 June 2000) |
Role | Manager |
Correspondence Address | 416 Spruce Street Philadelphia Pennsylvania 19106 United States |
Director Name | Philip Henry Wills |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Personnel Director |
Correspondence Address | Holly House Christmas Lane Farnham Common Slough SL2 3JF |
Director Name | Timothy Michael Dobree Wilson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Personnel Executive |
Correspondence Address | Ham Farm Ham Lane Bishop Sutton Bristol Avon BS18 4TZ |
Secretary Name | Margaret Rose Wateridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech House 3 Pine Crescent Chandlers Ford Eastleigh Hampshire SO53 1LN |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2000 | Application for striking-off (1 page) |
23 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
10 December 1999 | Annual return made up to 20/11/99 (3 pages) |
23 February 1999 | Full accounts made up to 31 December 1997 (7 pages) |
23 February 1999 | Annual return made up to 20/11/98 (4 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: fryern house 125 winchester road chandlers ford winchester hampshire SO53 2DR (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
19 November 1997 | Annual return made up to 20/11/97
|
21 January 1997 | Resolutions
|
6 January 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
20 November 1996 | Incorporation (34 pages) |