Andover
Butler/Kansas
67002
Secretary Name | Lavonne Harris |
---|---|
Nationality | American |
Status | Current |
Appointed | 15 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 6100 Rambling Rose Lane Valley Center Sedgwick/Kansas 67147 |
Director Name | Jeffrey Ray Thompson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Business Executive |
Correspondence Address | 1121 North Linden Circle Wichita Kansas 67206 United States |
Director Name | David Earl Dishman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Business Executive |
Correspondence Address | 1027 N Post Oak Wichita 67206 Kansas Usa Foreign |
Secretary Name | David Earl Dishman |
---|---|
Nationality | American |
Status | Current |
Appointed | 25 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Business Executive |
Correspondence Address | 1027 N Post Oak Wichita 67206 Kansas Usa Foreign |
Director Name | Steven Riley Pankey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Business Executive |
Correspondence Address | 9479 E Cross Creek Circle Wichita Kansas 67206 United States |
Director Name | Paul Wayne Brooks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 1998) |
Role | Business Executive |
Correspondence Address | 14607 Willowbend Court Wichita Kansas 67230 |
Director Name | Corliss James Nelson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1999) |
Role | Business Executive |
Correspondence Address | 1521 Foliage Court Wichita Kansas 67206 |
Director Name | Michael Dean Wilds |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1999) |
Role | Business Executive |
Correspondence Address | Darracott House 8 Monks Road Wentworth Surrey GU25 4RR |
Secretary Name | Michael Dean Wilds |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1999) |
Role | Business Executive |
Correspondence Address | Darracott House 8 Monks Road Wentworth Surrey GU25 4RR |
Registered Address | David Cole 7th Floor 2 George Yard Lombard Street London EC3V 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Country of Residence | Canada |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
Next Return Due | 15 March 2017 (overdue) |
---|
31 July 2002 | Admin closure (1 page) |
---|---|
31 July 2002 | Admin closure (1 page) |
9 April 2001 | Director resigned;new director appointed (2 pages) |
9 April 2001 | Director resigned;new director appointed (2 pages) |
28 March 2001 | Director resigned;new director appointed (2 pages) |
28 March 2001 | Director resigned;new director appointed (2 pages) |
28 March 2001 | Director resigned;new director appointed (2 pages) |
28 March 2001 | Director resigned;new director appointed (2 pages) |
28 March 2001 | Director resigned;new director appointed (2 pages) |
28 March 2001 | Director resigned;new director appointed (2 pages) |
27 March 2001 | Pa:res/app (1 page) |
27 March 2001 | Pa:res/app (1 page) |
20 February 1998 | Accounting reference date shortened from 31/03/98 to 30/11/97 (2 pages) |
20 February 1998 | Accounting reference date shortened from 31/03/98 to 30/11/97 (2 pages) |
15 December 1997 | Place of business registration (38 pages) |
15 December 1997 | Place of business registration (38 pages) |