San Diego
California 92122-1972
Foreign
Director Name | Joe Franklin Brock |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 August 1999) |
Role | Executive |
Correspondence Address | 896 Carson Upland California 91786 Foreign |
Director Name | John Gerald Hockin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2001) |
Role | Executive |
Correspondence Address | 145 Westwood Upland California 91786 Foreign |
Director Name | James Tidwell Munn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 1999) |
Role | Executive |
Correspondence Address | 666w 21st Street Upland California 91786 Foreign |
Secretary Name | Christine Patricia Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 14 Dovesgate South Benfleet Benfleet Essex SS7 5TA |
Director Name | Larry Kent Reynolds |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 August 2002) |
Role | Attorney |
Correspondence Address | 2591 Elsinore Road Riverside Riverside 92506 United States |
Director Name | William Thomas Nightingale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2001) |
Role | Executive |
Correspondence Address | 6058 Vineyard Avenue Alta Loma San Bernadino 91701 United States |
Secretary Name | Larry Kent Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 2591 Elsinore Road Riverside Riverside 92506 United States |
Director Name | Laurence Huff |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 2004) |
Role | Cfo Accountant |
Correspondence Address | 30403 Mission Street Highland California 92346 United States |
Secretary Name | Laurence Huff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 September 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 2004) |
Role | Cfo Accountant |
Correspondence Address | 30403 Mission Street Highland California 92346 United States |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £51,941 |
Current Liabilities | £54,487 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
27 November 2002 | New secretary appointed;new director appointed (1 page) |
14 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
23 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
13 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
30 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 May 1999 | Director resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 October 1996 | Return made up to 10/10/96; no change of members
|