McLean
Virginia
22102
United States
Director Name | Ralph William Shrader |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2018) |
Role | Management Consultant |
Correspondence Address | 35 Watergate Drive Sarasota Florida 34236 United States |
Director Name | Samuel Ray Strickland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2018) |
Role | Management Consultant |
Correspondence Address | 892 Macewen Drive Osprey Florida 34229 United States |
Secretary Name | Cornwell Glendy Appleby |
---|---|
Status | Resigned |
Appointed | 26 August 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 1049 Brook Valley Lane McLean Virginia 22102 United States |
Director Name | Dennis Harold Gibson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 733 Bishop Street Honolulu Hi United States |
Director Name | Christopher London Pierce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1615 Murray Canyon Road San Diego Ca United States |
Director Name | Angelo Sumera Roxas |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(9 years after company formation) |
Appointment Duration | 12 months (resigned 31 July 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8 Marina View #13-03 018960 Singapore |
Registered Address | Abogado Nominees Limited Company Secretarial Department (Ref Hs/Hxp) 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Country of Residence | United States |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 March 2020 | Appointment of Jacob Daniel Bernstein as a secretary on 3 March 2020 (3 pages) |
---|---|
14 March 2020 | Termination of appointment of Christopher London Pierce as a director on 3 March 2020 (2 pages) |
14 March 2020 | Termination of appointment of Dennis Harold Gibson as a director on 3 March 2020 (2 pages) |
11 September 2019 | Termination of appointment of Angelo Sumera Roxas as a director on 31 July 2019 (2 pages) |
12 September 2018 | Appointment of Christopher London Pierce as a director on 1 August 2018 (3 pages) |
12 September 2018 | Appointment of Dennis Harold Gibson as a director on 1 August 2018 (3 pages) |
12 September 2018 | Appointment of Angelo Sumera Roxas as a director on 1 August 2018 (3 pages) |
15 August 2018 | Termination of appointment of Ralph William Shrader as a director on 1 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Cornwell Glendy Appleby as secretary on 1 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Samuel Ray Strickland as a director on 1 August 2018 (2 pages) |
8 January 2015 | Admin closure - 08/01/2015 (2 pages) |
8 January 2015 | Admin closure - 08/01/2015 (2 pages) |
18 March 2010 | Change of registered name of an overseas company on 17 March 2010 from Aestix, inc. (4 pages) |
18 March 2010 | Change of registered name of the overseas company on 17 March 2010 (4 pages) |
18 March 2010 | Change of registered name of an overseas company on 17 March 2010 from Aestix, inc. (4 pages) |
26 August 2009 | Place of business registration (31 pages) |
26 August 2009 | Place of business registration (31 pages) |