Suite 252
West Saint Paul
Minnesota
55118
Director Name | Dr Edward Yavitz |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 February 1997) |
Role | Physician Ophthalmologist |
Correspondence Address | 973 Featherstone Road Suite 350 Rockford Illinois United States |
Secretary Name | Paul Katz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 1994) |
Role | Business Executive |
Correspondence Address | 60 East Marie Avenue Suite 252 West Saint Paul Minnesota 55118 |
Director Name | David Julian Hopkins |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1995) |
Role | Medical Practitioner |
Correspondence Address | Royd House Oxenhope Keighley West Yorkshire BD22 9TA |
Director Name | David Kemp |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1995) |
Role | Company Director |
Correspondence Address | Dene Cottage West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Brian Leatherbarrow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1995) |
Role | Physician |
Correspondence Address | Flat 19 Westleigh 36 Clifton Road Heaton Moor Stockport Cheshire SK4 4BU |
Director Name | Emanuel Saul Rosen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1995) |
Role | Doctor |
Correspondence Address | 18a Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Paul Henry Rosen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1995) |
Role | Doctor |
Correspondence Address | High Trees Godmans Lane Kirk Ella Hull Humberside HU10 7NX |
Secretary Name | Terence Michael Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 6 Barnacre Drive Parkgate South Wirral CH64 6RJ Wales |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 July 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 July 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 July 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Kings House 42 King Street West Manchester M3 2NU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1996 | Secretary resigned (1 page) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 25/05/95; no change of members (6 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |