25310 East Cheyne
Welches
Or 97067
Secretary Name | John Michael Schweitzer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 1623 Glenmorrie Drive Lake Oswego Or 97034 |
Director Name | Michael J Pittman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 December 2000) |
Role | Vice President Human Resources |
Correspondence Address | 1310 Sw Forest Meadows Way Lake Oswego Oregon 97034 Usa |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Frederick William Buckman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1998) |
Role | President Chief Executive |
Correspondence Address | 12657 Sw Edgecliff Portland Or 97219 |
Director Name | Richard Thomas O'Brien |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2000) |
Role | Senior Vice President Chief Fi |
Correspondence Address | 27100 Sw Xanthus Court Sherwood Oregon 97140 Usa |
Director Name | William Edward Peressini |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2000) |
Role | Vice President Treasurer |
Correspondence Address | 3802 Wellington Court West Linn Oregon 97068 Usa |
Director Name | Dennis Philip Steinberg |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 1999) |
Role | Senior Vice President |
Correspondence Address | 39800 Ne 288th Court Yacolt Wa 98675 Usa |
Director Name | Verl Reed Topham |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1999) |
Role | Senior Vice President General |
Correspondence Address | No 503 North 48 West 300 South Salt Lake City Ut84101 |
Director Name | Thomas James Mackay Imeson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2000) |
Role | Vice President |
Correspondence Address | 1809 Ne Klickitat Portland Or97212 |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 July 2000 | Application for striking-off (1 page) |
6 July 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 09/06/00; full list of members (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
13 January 2000 | Full accounts made up to 30 June 1998 (11 pages) |
18 June 1999 | Return made up to 09/06/99; full list of members (15 pages) |
22 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
11 June 1998 | Return made up to 09/06/98; full list of members (15 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | £ nc 1000000000/2400000000 12/02/98 (1 page) |
12 March 1998 | Resolutions
|
16 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | Particulars of mortgage/charge (7 pages) |
6 November 1997 | New director appointed (2 pages) |
26 October 1997 | Secretary's particulars changed (1 page) |
21 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house, 65- 67 gresham street london EC2V 7JA (1 page) |
4 July 1997 | New director appointed (3 pages) |
2 July 1997 | Particulars of mortgage/charge (23 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (3 pages) |
1 July 1997 | New director appointed (3 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (3 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
18 June 1997 | Memorandum and Articles of Association (5 pages) |
18 June 1997 | £ nc 100/1000000000 11/06/97 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
11 June 1997 | Company name changed hackunlimco (no.3)\certificate issued on 11/06/97 (2 pages) |
9 June 1997 | Incorporation (17 pages) |