Chicago
Illinois 60610
United States
Director Name | Mr Roger Griffin |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Woodley Road Winnetka Illinois 60093 United States |
Secretary Name | Mr Kenneth Bosgraf |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Vice President |
Correspondence Address | 1118 Wheaton Oaks Dr Wheaton Illinois Usa 60187 Foreign |
Secretary Name | Ms Mary McDonnell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 November 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 2020 N Lincoln Park West Chicago Illinois 60604 United States |
Registered Address | The Liquidator Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Country of Residence | United States |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
Next Return Due | 24 November 2016 (overdue) |
---|
15 July 2004 | Return of final meeting of creditors (1 page) |
---|---|
15 July 2004 | Notice of final account prior to dissolution (1 page) |
15 July 2004 | Notice of final account prior to dissolution (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 141 west jackson boulevard chicago illinois 60604 usa (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 141 west jackson boulevard chicago illinois 60604 usa (2 pages) |
18 April 2001 | O/C 13/10/00 rem/appt liq (34 pages) |
18 April 2001 | Appointment of a liquidator (1 page) |
18 April 2001 | O/C 13/10/00 rem/appt liq (34 pages) |
18 April 2001 | Appointment of a liquidator (1 page) |
11 October 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
11 October 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
18 March 1999 | Order of court to wind up (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
22 February 1999 | Court order notice of winding up (1 page) |
22 February 1999 | Court order notice of winding up (1 page) |
13 May 1998 | BR002032 address change 11/05/98 twelfth floor 78 cannon street london EC4 6HP (2 pages) |
13 May 1998 | BR002032 address change 11/05/98 twelfth floor 78 cannon street london EC4 6HP (2 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 March 1997 | Sec resigned 31/01/97 mary mcdonnell (4 pages) |
27 March 1997 | Sec appointed 06/01/97 mr kenneth bosgraf 1118 wheaton oaks dr wheaton illinois usa 60187 america (4 pages) |
27 March 1997 | BR002032 par appointed 21/02/97 mr steven rose 12TH floor 78 cannon street london EC4N 6HH (3 pages) |
27 March 1997 | BR002032 par terminated 20/02/97 peggy ogorek (4 pages) |
27 March 1997 | Sec resigned 31/01/97 mary mcdonnell (4 pages) |
27 March 1997 | Sec appointed 06/01/97 mr kenneth bosgraf 1118 wheaton oaks dr wheaton illinois usa 60187 america (4 pages) |
27 March 1997 | BR002032 par appointed 21/02/97 mr steven rose 12TH floor 78 cannon street london EC4N 6HH (3 pages) |
27 March 1997 | BR002032 par terminated 20/02/97 peggy ogorek (4 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | BR002032 pa partic 01/10/95 peggy ogorek 78 cannon street london EC4N 6HH (4 pages) |
23 October 1995 | BR002032 pa partic 01/10/95 peggy ogorek 78 cannon street london EC4N 6HH (4 pages) |
10 November 1993 | Initial branch registration (50 pages) |
10 November 1993 | Initial branch registration (50 pages) |