Castroville
Medina County
78009
Director Name | Thomas John McSorley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | Avenue Louise 149 Box 34 Brussels 1050 Belgium |
Secretary Name | Andrew Michael Holds |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Numismatics |
Correspondence Address | 240 County Road 473 Castroville Medina County 78009 |
Director Name | Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | 1 & 2 Raymound Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 7/11 minerva road park royal london NW10 6HJ (1 page) |
2 October 1997 | Company name changed coin & medal company (eire) limi ted\certificate issued on 03/10/97 (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (13 pages) |