Lot 246
Furlong
Pa 18925
United States
Director Name | Paul Crowley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Executive Vice President- Fina |
Correspondence Address | 55 Bobbie Dr. Warminster Pa 18974 United States |
Director Name | Regina Crowley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 12 months |
Role | President- Financial Services |
Correspondence Address | 55 Bobbie Dr. Warminster Pa 18974 United States |
Secretary Name | Jennifer Crowley |
---|---|
Nationality | American |
Status | Current |
Appointed | 28 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Vice President Of Administrati |
Correspondence Address | 2353 Rosemont Terrace Lot 246 Furlong Pa 18925 United States |
Registered Address | Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Country of Residence | United States |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Next Return Due | 25 April 2017 (overdue) |
---|
7 November 2013 | Admin closure-07/11/2013 (2 pages) |
---|---|
7 November 2013 | Admin closure-07/11/2013 (2 pages) |
28 April 2006 | Place of business registration (13 pages) |
28 April 2006 | Place of business registration (13 pages) |