Lake Geneva
Wisconsin Wi 53147
Foreign
Director Name | Douglas Martin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 September 2003(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 April 2005) |
Role | Vice President Tax |
Correspondence Address | 40 N Wise Freeport Illinois 61032 Illinois |
Secretary Name | Michael John Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Seamus Owen Bateson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1992) |
Role | Managing Director |
Correspondence Address | 49 Spinney Hill Drive Loughborough Leicestershire LE11 3LB |
Director Name | Joseph Gerard Meehan |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 1994) |
Role | Senior Vice President |
Correspondence Address | 581 West Wayne Avenue Wooster Ohio 44691 Foreign |
Director Name | Richard John Poole |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 1996) |
Role | Manager Director |
Correspondence Address | 38 Amberley Way Cotswold Meadows Wickwar Wotton Under Edge Gloucestershire GL12 8LP Wales |
Director Name | Ronald Best |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1992) |
Role | Vice President - General Manager |
Correspondence Address | 1519 Gasche Street Wooster Ohio 44691 Foreign |
Director Name | Walter White Williams |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1993) |
Role | President And Chief Operating Officer |
Correspondence Address | 254 West Wayne Avenue Wooster Ohio 44691 United States |
Director Name | Mr Robert Charles Aston |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 1996) |
Role | Managing Director |
Correspondence Address | 17 Mutton Oaks Binfield Bracknell Berkshire RG12 8LZ |
Director Name | Mr Michael Gowen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 1995) |
Role | Chief Executive Officer |
Correspondence Address | Thistledown Therfield Royston Hertfordshire SG8 9PH |
Director Name | James Alvin Morgan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 1999) |
Role | Senior Vice President |
Correspondence Address | 350 Caldwell Drive Wooster Ohio 44691 |
Director Name | Robert Stohler |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 1995) |
Role | President |
Correspondence Address | 52 Rue Ermesinde L-1469 Luxembourg |
Director Name | Michael Francis Vercell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Greenloons Drive Formby Merseyside L37 2LX |
Director Name | George Weigand |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 1999) |
Role | Chief Financial Officer |
Correspondence Address | 1463 Reserve Drive Fairlawn Ohio 44333 Usa Foreign |
Director Name | Mr Martin John Degnan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 1999) |
Role | Attorney |
Correspondence Address | 2176 Autumn Drive Wooster Ohio 44691 United States |
Director Name | Larry Benjamin Porcellato |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 1999) |
Role | Company Director |
Correspondence Address | 4780 Stonegate Boulevard Arron 44333 Ohio Usa Foreign |
Secretary Name | Mr Martin John Degnan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 July 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 1999) |
Role | Company Director |
Correspondence Address | 2176 Autumn Drive Wooster Ohio 44691 United States |
Director Name | David Thomas Gibbons |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1998(11 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 1999) |
Role | President Of European Operatio |
Correspondence Address | Chemin Du Chene Aux Renards,34 B-1380 Ohain Foreign Belgium |
Secretary Name | Cathy Horton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 January 1999(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | The Farmhouse Ledgers Farm Ledgers Road Chelsham Surrey CR6 9QA |
Director Name | George Edward Hamilton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2003) |
Role | President |
Correspondence Address | 99 Ave Du Manoir B 1410 Waterloo Belgium |
Director Name | Richard Harper Wolff |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 8863 Harvest Hills Trail Rockford Illinois Il 61111 Il 61111 |
Director Name | Andrea Lynn Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2003) |
Role | Attorney |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Secretary Name | Andrea Lynn Horne |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2003) |
Role | Attorney |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 March 1998) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 January 1999) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,343,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2004 | Application for striking-off (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned;director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members
|
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: floor 17 royex house aldermanbury square london EC2V 7HR (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
19 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 October 2001 | Return made up to 04/07/01; full list of members (7 pages) |
11 October 2001 | Secretary's particulars changed (1 page) |
10 October 2001 | Secretary's particulars changed (1 page) |
14 April 2001 | Full group accounts made up to 31 December 1998 (18 pages) |
14 April 2001 | Full accounts made up to 31 December 1999 (15 pages) |
3 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
16 August 1999 | Return made up to 04/07/99; full list of members (8 pages) |
8 August 1999 | Full group accounts made up to 31 December 1997 (20 pages) |
6 August 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
17 May 1999 | £ nc 533501/1533501 15/12/98 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Ad 15/12/98--------- £ si 1000000@1=1000000 £ ic 533501/1533501 (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 51 eastcheap london EC3M 1JP (1 page) |
22 January 1999 | Location of register of members (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
12 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 October 1998 | Director's particulars changed (1 page) |
18 September 1998 | Return made up to 04/07/98; no change of members (8 pages) |
18 September 1998 | Location of register of members (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
2 April 1998 | Secretary resigned (1 page) |
2 February 1998 | Full group accounts made up to 31 December 1996 (20 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 August 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Full group accounts made up to 31 December 1995 (20 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
16 September 1996 | Return made up to 04/07/96; change of members (8 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
24 November 1995 | Director resigned (4 pages) |
20 September 1995 | Return made up to 04/07/95; no change of members (6 pages) |
8 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
17 July 1995 | Director resigned (2 pages) |
24 July 1991 | Memorandum and Articles of Association (22 pages) |