Grand Rapids Mi 49546
Michigan
United States
Director Name | Dugald Kenneth Campbell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 June 2001) |
Role | Chief Executive Officer |
Correspondence Address | 4959 Winter Ridge S E Ada Mi 49301 Michigan United States |
Secretary Name | Jeffrey Kersten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 1338 Apple Creek Drive Se Grand Rapids Michigan 49546 |
Secretary Name | Anthony Angelo Barone |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 1999) |
Role | Chief Financial Officer |
Correspondence Address | 6500 Grenelefe Drive S E Grand Rapids Mi 49546 Michigan United States |
Secretary Name | Paolo Arpellino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2000) |
Role | Finance Leader |
Correspondence Address | Morghen 3 Torino 10143 Italy |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | C/O Arthur Andersen 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: tower automotive LIMITED c/o arthur andersen 1 surrey street london WC2R 2PS (1 page) |
10 February 1999 | Return made up to 16/12/97; full list of members (6 pages) |
10 February 1999 | Return made up to 16/12/98; no change of members (4 pages) |
10 February 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 55 colmore row birmingham B3 2AS (1 page) |
28 February 1997 | Company name changed ingleby (960) LIMITED\certificate issued on 28/02/97 (2 pages) |
16 December 1996 | Incorporation (20 pages) |