Kinsbourne Green
Harpenden
Herts
AL5 3PC
Director Name | Susan Marie Givens |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 July 1994(35 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Redstacks 70 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7DF |
Secretary Name | Susan Marie Givens |
---|---|
Nationality | American |
Status | Current |
Appointed | 11 July 1994(35 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Redstacks 70 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7DF |
Director Name | Frank Joseph Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1988(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 1 Scorton Gardens Baillieston Glasgow Lanarkshire G69 7LL Scotland |
Director Name | Edgar Keltie Brolls |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 41 Hurly Hawkin Bishopbriggs Glasgow Lanarkshire G64 1YL Scotland |
Director Name | Frank Cassidy |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Loancroft Gate Uddingston Glasgow Lanarkshire G71 7HN Scotland |
Director Name | Edward Peyton Ingersoll |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 October 1989(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | 4 Dorchester Court London SW1X 9SE |
Director Name | John Duncan Carmichael Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(30 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 May 1990) |
Role | Company Director |
Correspondence Address | Chalfont Troon Ayrshire |
Director Name | James Corstorphine McQuillan |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 43 Dunedin Drive East Kilbride Glasgow Lanarkshire G75 8QH Scotland |
Director Name | John James Rennix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | Rowington 133 South Beach Troon Ayrshire KA10 6EH Scotland |
Director Name | John Scovil Gleason |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1990(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 13491 Ladue Farm Road St Louis Missouri 63141 |
Director Name | James Vernon Green |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 1993) |
Role | Refrigeration Engineer |
Correspondence Address | 49 Crookston Drive Glasgow Lanarkshire G52 3LZ Scotland |
Director Name | Burton Halpern |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1990(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 1531 Deerhorn Drive Chesterfield Missouri 63017 |
Director Name | Gerald James Billedo |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1992) |
Role | Accountant |
Correspondence Address | 8111 Northbridge Drive Spring Texas 77379 Foreign |
Director Name | Mr George Henry Dresch |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Dorchester Court London SW1X 9SE |
Secretary Name | Gerald James Billedo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 November 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 8111 Northbridge Drive Spring Texas 77379 Foreign |
Director Name | Constance Joy Harris |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(32 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 November 1991) |
Role | Accountant |
Correspondence Address | 78 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SW |
Director Name | Mr Larry Carl Morgenthaler |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1993) |
Role | President Of Hussman Internati |
Correspondence Address | 16030 Ashton Court Chesterfield Missouri 63005 Foreign |
Director Name | Constance Joy Harris |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1994) |
Role | Accountant |
Correspondence Address | 78 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SW |
Secretary Name | Constance Joy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 78 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SW |
Secretary Name | Constance Joy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 78 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SW |
Registered Address | Rosyth Road Polmadie Glasgow G5 0XZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Latest Accounts | 30 November 1995 (27 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
11 July 2018 | Order of court - dissolution void (1 page) |
---|---|
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |