Atlanta
Georgia 30319
Foreign
Director Name | Stephen Martin Carter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | President Superior Essex Inc |
Correspondence Address | 1980 West Paces Ferry Road Atlanta Ga 30327 Foreign |
Director Name | Howard Patrick Jack |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | President Essex Group Inc |
Correspondence Address | 120 Lyndhurst Circle Wexford Pa 15090 Irish |
Secretary Name | Tracye Claytor Gilleland |
---|---|
Status | Current |
Appointed | 10 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Vp & Controller Superior Essex |
Correspondence Address | 815 Southern Shore Drive Peachtree City Georgia 30269 Foreign |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Steven Abbott |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1999) |
Role | President And Chief Executive |
Correspondence Address | 7031 Woodcroft Fort Wayne Indiana 46804 |
Director Name | Debra Minott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1999) |
Role | Senior Vice President And Gene |
Correspondence Address | 1934 Grey Birch Fort Wayne Indiana 46804 |
Director Name | David Owen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1999) |
Role | Executive Vice President And |
Correspondence Address | 14620 Walnut Creek Drive Fort Wayne Indiana 46804 |
Secretary Name | Debra Minott |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 1934 Grey Birch Fort Wayne Indiana 46804 |
Director Name | Steven Salomon Elbaum |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 November 2003) |
Role | Chairman/Chief Executive Offic |
Correspondence Address | 136 Essex Fells Road Essex Fells New Jersey 07021 Usa Foreign |
Director Name | Bragi Schut |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 November 2003) |
Role | Executive Vice President |
Correspondence Address | Apt 1 533 Hicks Street Brooklyn New York 11231 United States |
Secretary Name | Stewart Wahrsager |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 November 2003) |
Role | Business Executive & Attorney |
Correspondence Address | 1393 East 21st Street Brooklyn New York 11210 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,533,265 |
Gross Profit | £653,604 |
Net Worth | £1,743,149 |
Current Liabilities | £377,089 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2006 | Dissolved (1 page) |
---|---|
17 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: ellis ashton street huyton liverpool L36 6BW (1 page) |
2 March 2006 | Appointment of a voluntary liquidator (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Declaration of solvency (3 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (14 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
17 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
26 March 2002 | Particulars of mortgage/charge (8 pages) |
18 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
9 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
23 June 1998 | £ nc 100/5000000 02/06/98 (1 page) |
23 June 1998 | Ad 02/06/98--------- £ si 850000@1=850000 £ ic 2/850002 (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
3 June 1998 | Registered office changed on 03/06/98 from: 35 basinghall street london EC2V 5DB (1 page) |
29 May 1998 | Company name changed essex temple LIMITED\certificate issued on 29/05/98 (3 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Memorandum and Articles of Association (14 pages) |
4 March 1998 | Company name changed trushelfco (no.2324) LIMITED\certificate issued on 04/03/98 (2 pages) |
18 February 1998 | Incorporation (19 pages) |