Spring Valley
New York
10977
Secretary Name | Mr Michael John Greaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Hill Road Haslemere Surrey GU27 2JN |
Director Name | Michael Anthony Strano |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1994) |
Role | Director Of Finance |
Correspondence Address | 395 Mayer Court Ridgefield Ne Jersey Channel |
Director Name | Mr Richard Bernt Olsen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 31 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1994) |
Role | Vice President-Finance |
Correspondence Address | 21 Hopper Street Oakland New Jersey 07436 United States |
Director Name | Raymond W Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1994) |
Role | President Isp International Corp |
Correspondence Address | 17 Brush Hill Road Kinnelon New Jersey 07405 United States |
Registered Address | Arthur Andersen And Co Bank House 9 Charlotte Streer Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 1998 | Dissolved (1 page) |
---|---|
23 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
16 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
7 August 1996 | Liquidators statement of receipts and payments (5 pages) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 40 alan turing road surrey research park guildford surrey GU2 5YF (1 page) |