North Bethesda
Maryland 20852
United States
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Director Name | Richard J Hanna |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 17 May 2000) |
Role | President |
Correspondence Address | 9913 Windy Hollow Road Great Falls Virginia Irish |
Director Name | Laurence E Harris |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2001) |
Role | Senior Vice President |
Correspondence Address | 8921 Durham Drive Potomac Maryland United States |
Director Name | Alex J. Mandl |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2001) |
Role | Chairman And Chief Executive O |
Correspondence Address | 10250 Akhtamar Drive Great Falls Virginia Irish |
Director Name | David L Piazza |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2001) |
Role | Senior Vice President |
Correspondence Address | 105000 Alloway Drive Potomac Maryland 20854 United States |
Director Name | Kirby G. Pickle, Jr. |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2001) |
Role | President And Chief Operating |
Correspondence Address | 7129 Natelli Woods Lane Bethesda Maryland United States |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Registered Address | 1 South Place London EC2M 2WG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Application for striking-off (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
7 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 February 2000 | Incorporation (21 pages) |