Hutton Mount
Shenfield
Essex
CM13 2LX
Secretary Name | Mr Michael John Brackley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Secretary Name | Mary Elizabeth Ferriss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Director Name | William Edward Bleakley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 February 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | Morada Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Mr Robert Colin Brady |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Langenhoe Park Mersea Road Langenhoe Colchester Essex CO5 7LF |
Director Name | James George Duff |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 7 Russian Hill Place San Francisco California Usa Foreign |
Director Name | Mr Frank Mason |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Financial Executive |
Correspondence Address | U S Leasing International Inc 733 Front Street San Francisco California 94111 Foreign |
Director Name | Mr Peter Mezey |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1994) |
Role | Lawyer |
Correspondence Address | 733 Front Street San Francisco California 94111 |
Director Name | Mr Joseph Willett |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Executive V P Of Us Leasing In |
Correspondence Address | U S Leasing International Inc 733 Front Street San Francisco California 94111 Foreign |
Director Name | Mr Michael Wonnacott |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 1993) |
Role | Managing Director |
Correspondence Address | 2 Flint Way Prestwood Great Missenden Buckinghamshire HP16 9DL |
Secretary Name | Mr Michael Wonnacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 2 Flint Way Prestwood Great Missenden Buckinghamshire HP16 9DL |
Director Name | Mr Todd Scott Murphy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 8 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Mr Myron Dale Young |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | Poslingford Greenway Hutton Shenfield Essex CM13 2NR |
Director Name | Mr James William Bosscher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1995) |
Role | Treasurer |
Correspondence Address | 8 Baymans Wood Shenfield Brentwood Essex CM15 8BT |
Registered Address | Jubilee House The Drive Brentwood Essex CM13 3AR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 May 1996 | Application for striking-off (1 page) |
17 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
20 December 1995 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 April 1995 | Return made up to 30/03/95; no change of members (8 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |