Chicago
Illinois
60646
Director Name | William August Hickey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 months (closed 20 June 2000) |
Role | Insurance Executive |
Correspondence Address | 180 Chestnut Winnetka Illinoise 60093 |
Secretary Name | John Keating Conway |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 months (closed 20 June 2000) |
Role | Insurance Executive |
Correspondence Address | 6211 N Knox Chicago Illinois 60646 |
Director Name | David Raymond Howkins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 16 December 1999) |
Role | Reinsurance Executive |
Correspondence Address | 30 Coolinge Lane Folkestone Kent CT20 3QT |
Director Name | Pantelis Messolonghitis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 1999(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 16 December 1999) |
Role | Executive |
Correspondence Address | Flat 94 Peters Court Porchester Road London W2 5DR |
Secretary Name | David Raymond Howkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 16 December 1999) |
Role | Reinsurance Executive |
Correspondence Address | 30 Coolinge Lane Folkestone Kent CT20 3QT |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 2nd Floor 40 Lime Street London EC3M 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1999 | Application for striking-off (1 page) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
19 December 1999 | Secretary resigned;director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
2 August 1999 | Return made up to 07/07/99; full list of members
|
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 21 holborn viaduct london EC1A 2DY (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Resolutions
|
2 September 1998 | Company name changed 923RD shelf trading company limi ted\certificate issued on 02/09/98 (2 pages) |
7 July 1998 | Incorporation (19 pages) |