London
W1
Director Name | Christopher A Nowakowski |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 25 August 1984(9 years, 2 months after company formation) |
Appointment Duration | 39 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Signal Road South View Point Stamford Connecticut United States |
Director Name | James P Waterman |
---|---|
Nationality | American |
Status | Current |
Appointed | 25 August 1984(9 years, 2 months after company formation) |
Appointment Duration | 39 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Signal Road Sound View Point Stamford Connecticut United States |
Secretary Name | Malcolm L. Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1984(9 years, 2 months after company formation) |
Appointment Duration | 39 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Signal Road Sound View Point Stamford Connecticut United States |
Registered Address | Mr Michimiko Yoshikawa 1st Floor 31 Southampton Row London WC1B 5HT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Country of Residence | Japan |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Next Return Due | 1 July 2017 (overdue) |
---|
19 June 2013 | Admin closure 19/06/2013 (2 pages) |
---|---|
19 June 2013 | Admin closure 19/06/2013 (2 pages) |