Tulsa 74105
Oklahoma Usa
Foreign
Director Name | Robin Siegfried |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 2754 South Birmingham Place Tulsa Oklahoma 74114 |
Secretary Name | Susan Arlene Hughes |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 April 2001) |
Role | Secretary |
Correspondence Address | 1231 South Birmingham Place Tulsa Oklahoma 74104 |
Director Name | Francis James Fawcus |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hilton Road Poynton Stockport Cheshire SK12 1TP |
Director Name | Mr Ronald Hulme |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Racecourse Road Wilmslow Cheshire SK9 5LW |
Secretary Name | Francis James Fawcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hilton Road Poynton Stockport Cheshire SK12 1TP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit G3 2 Tudor Road Hanover Business Park Altrincham Cheshire WA14 5RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2000 | Application for striking-off (1 page) |
5 July 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 June 1999 | Company name changed nordam transparency europe limit ed\certificate issued on 01/07/99 (2 pages) |
31 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Incorporation (13 pages) |