Suite 317
Portland
Multnomah 97217
United States
Director Name | Sharon Ellis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 09 December 2003) |
Role | Mgmt |
Correspondence Address | 6040 N Cutter Circle Suite 317 Portland Multnomah 97217 United States |
Secretary Name | Sharon Ellis |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 09 December 2003) |
Role | Mgmt |
Correspondence Address | 6040 N Cutter Circle Suite 317 Portland Multnomah 97217 United States |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Dr Paul Christopher Sharpe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2000) |
Role | Pharmaceutical Exec |
Country of Residence | United Kingdom |
Correspondence Address | Bozengreen Farm Braughing Ware Hertfordshire SG11 2QY |
Director Name | Jon Steven Pitcher |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2000(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 11985 Se 108th Ave Portland Oregon 97266 United States |
Director Name | Joseph Frank Bozman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 2001) |
Role | Chief Executive |
Correspondence Address | 10634 E Fernwood Lane Scottsdale Arizona A2 85262 United States |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
9 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
30 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
12 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 September 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
13 April 2000 | Company name changed bealaw (532) LIMITED\certificate issued on 13/04/00 (2 pages) |
14 March 2000 | Incorporation (35 pages) |