Milwaukee
Wisconsin
53130
Director Name | Norbert Stern |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Secretary & Director |
Correspondence Address | 12340 Fairway Height Meguon Wisconsin 53902 |
Director Name | Scott David Stern |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | President,Treasurer & Director |
Correspondence Address | 211 West Trillium Road Meguon Wisconsin 53092 |
Secretary Name | Norbert Stern |
---|---|
Nationality | American |
Status | Current |
Appointed | 10 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 12340 Fairway Height Meguon Wisconsin 53902 |
Registered Address | Howard Kleiman Gravitas Nominees Limited 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Country of Residence | United States |
Year | 2004 |
---|---|
Net Worth | £1,129,586 |
Cash | £11,600 |
Current Liabilities | £3,358,360 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 10 April 2017 (overdue) |
---|
18 December 2012 | Admin closure 18/12/12 (2 pages) |
---|---|
18 December 2012 | Admin closure 18/12/12 (2 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (1 page) |
14 September 2004 | Full accounts made up to 31 March 2002 (1 page) |
14 September 2004 | Full accounts made up to 31 March 2003 (1 page) |
14 September 2004 | Full accounts made up to 31 March 2003 (1 page) |
14 September 2004 | Full accounts made up to 31 March 2001 (5 pages) |
14 September 2004 | Full accounts made up to 31 March 2002 (1 page) |
14 September 2004 | Full accounts made up to 31 March 2001 (5 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (1 page) |
24 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 July 2000 | Name changed norscot group, inc. (2 pages) |
3 July 2000 | Name changed norscot group, inc. (2 pages) |
16 May 2000 | Pa:res/app (1 page) |
16 May 2000 | Pa:res/app (1 page) |
10 May 2000 | Place of business registration (19 pages) |
10 May 2000 | Place of business registration (19 pages) |