Hopkins
Minnesota
55343
United States
Director Name | Robert Henry Shringall Janes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 15 The Clubhouse Melton Park Woodbridge Suffolk IP12 1SZ |
Director Name | Geoffrey Thomas Marshall |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 22 Campden Hill Square London W8 7JY |
Director Name | Bruce Lee Paulsen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 2801 Black Oaks Lane Plymouth Minnesota 55447 United States |
Secretary Name | Adrian Parris |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Allestree Road Fulham London SW6 6AD |
Director Name | Mr William Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | Lakeside,Raynsford Road Dallington Green Northampton NN5 7HW |
Registered Address | 1 Surrey Street London Middlesex WC2R 2PS |
---|---|
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 | 31 December |
16 June 1999 | Dissolved (1 page) |
---|---|
16 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Director resigned (1 page) |
3 August 1997 | Ad 24/06/97--------- £ si 100@1=100 £ ic 6500100/6500200 (2 pages) |
3 August 1997 | Particulars of contract relating to shares (4 pages) |
16 July 1997 | £ nc 1000000/6500200 10/07/97 (1 page) |
16 July 1997 | Ad 12/05/97--------- £ si 6500000@1=6500000 £ ic 100/6500100 (2 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Declaration of solvency (3 pages) |
8 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
4 July 1997 | Registered office changed on 04/07/97 from: cmg europe unit 5 alice court 116 putney bridge road london SW15 2NQ (1 page) |
3 July 1997 | Appointment of a voluntary liquidator (1 page) |
29 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
7 May 1997 | Incorporation (42 pages) |