Ancram
Ny 12502
Foreign
Director Name | Gerald Katz |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Executive Vice President |
Correspondence Address | 554 Wayne Drive Riverdale New Jersey 07675 Foreign |
Director Name | William Edward Mahoney |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Executive Vice President |
Correspondence Address | 45 Woods End Drive Wilton Connecticut Ct 06897 |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Managing Director |
Correspondence Address | Parsonage Farm Ribchester Lancashire PR3 3YE |
Director Name | William Robert Toller |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chairman And Chief Executive Officer |
Correspondence Address | 102 Windsor Castle Washington Township Nj 07675 Foreign |
Director Name | Colin Peter Steer |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1993(44 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | General Manager |
Correspondence Address | Kestrel Lodge Willington Lane Kelsall Cheshire CW6 0PR |
Secretary Name | Dustan McCoy |
---|---|
Nationality | American |
Status | Current |
Appointed | 07 May 1993(44 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 1006 Hillcrest Avenue Grayson Kentucky Carter County Kentucky 41143 |
Director Name | Antony George Pike |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | Broom Hall Broomhill Great Barrow Chester CH3 7LA Wales |
Director Name | John Duncan Stables |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Walnut Tree House Long Lane Fowlmere Royston Hertfordshire SG8 7TG |
Director Name | William Waite |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1993) |
Role | General Manager |
Correspondence Address | 68 Waylands Swanley Kent BR8 8TN |
Secretary Name | Martyn Robert Arthur Hargraves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 15 Coppice Avenue Great Shelford Cambridge Cambridgeshire CB2 5AQ |
Director Name | Denis Mario Andreuzzi |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 May 1993) |
Role | President And Chief Operating Officer |
Correspondence Address | 8 Rochambeau Road Scarsdale Ny 10583 Foreign |
Director Name | Edgar Reich |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 May 1993) |
Role | Managing Director |
Correspondence Address | Savigny Str 80 Frankfurt 1 6000 Germany |
Secretary Name | Mr Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Parsonage Farm Ribchester Lancashire PR3 3YE |
Registered Address | Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
14 April 1997 | Dissolved (1 page) |
---|---|
14 April 1997 | Dissolved (1 page) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
14 January 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 1996 | Declaration of solvency (9 pages) |
18 January 1996 | Declaration of solvency (9 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: paragon works baxenden nr.accrington lancashire BB5 2SL (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: paragon works baxenden nr.accrington lancashire BB5 2SL (1 page) |
11 January 1996 | Re powers of liquidator (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Appointment of a voluntary liquidator (1 page) |
11 January 1996 | Re powers of liquidator (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
5 July 1993 | Return made up to 08/06/93; full list of members (7 pages) |
5 July 1993 | Return made up to 08/06/93; full list of members (7 pages) |
25 January 1984 | Accounts made up to 31 December 1982 (11 pages) |
25 January 1984 | Accounts made up to 31 December 1982 (11 pages) |
29 May 1981 | Annual return made up to 30/04/81 (4 pages) |
29 May 1981 | Annual return made up to 30/04/81 (4 pages) |
10 April 1980 | Annual return made up to 02/04/80 (4 pages) |
10 April 1980 | Annual return made up to 02/04/80 (4 pages) |
29 July 1977 | Annual return made up to 20/07/77 (4 pages) |
29 July 1977 | Annual return made up to 20/07/77 (4 pages) |
23 February 1977 | Annual return made up to 31/12/76 (4 pages) |
23 February 1977 | Annual return made up to 31/12/76 (4 pages) |