Portland
Oregon 97219
United States
Director Name | Mr William Arthur Furman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 4318 Sw Fairview Circus Portland Oregon 97221 United States |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Registered Address | C/O Baker Tilly First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 January 2007 | Dissolved (1 page) |
---|---|
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
3 August 2005 | Declaration of solvency (5 pages) |
2 August 2005 | Appointment of a voluntary liquidator (1 page) |
2 August 2005 | Resolutions
|
7 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
17 February 2005 | Return made up to 16/01/05; full list of members
|
5 July 2004 | Full accounts made up to 31 August 2002 (12 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
24 May 2004 | Full accounts made up to 31 August 2001 (12 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
31 May 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
21 January 2002 | Return made up to 16/01/02; full list of members
|
25 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
15 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 July 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
17 March 2000 | Memorandum and Articles of Association (26 pages) |
16 February 2000 | Return made up to 16/01/00; full list of members
|
13 September 1999 | Full accounts made up to 31 August 1998 (8 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
10 March 1998 | Company name changed intercede 1304 LIMITED\certificate issued on 10/03/98 (2 pages) |
16 January 1998 | Incorporation (32 pages) |