Beamsley
Skipton
North Yorkshire
BD23 6HJ
Director Name | Richard Edward Cota |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 1992(16 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | President Of Continental Indus |
Correspondence Address | 4426 East 67th Street Apartment 96 Tulsa Oklahoma 74136 United States |
Secretary Name | Paul Edward Dixon |
---|---|
Nationality | American |
Status | Current |
Appointed | 07 December 1993(17 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Vice President General Counsel |
Correspondence Address | 65 Pound Ridge Road Bedford Ny 10506 New York Usa Foreign |
Director Name | Paul Edward Dixon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 1994(18 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Vice President General Counsel |
Correspondence Address | Pound Ridge Road Bedford New York 10506 |
Director Name | John Matthew McLoone |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 1994(18 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Tobys Lane New Canaan Connecticut 06840 |
Director Name | Mr Bogdan Biedrzycki |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 10 Church Road Willington Bedford Beds MK44 3QD |
Director Name | Mr Judson Coleman Cole |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 1718 East 25th Tucsa Oklahoma Foreign |
Director Name | George Patrick Ekern |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 1994) |
Role | Corporate Lawyer |
Correspondence Address | 6 Hunt Road Darien Connecticut 06820 United States |
Secretary Name | George Patrick Ekern |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 6 Hunt Road Darien Connecticut 06820 United States |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 January 1998 | Dissolved (1 page) |
---|---|
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PW (1 page) |
4 November 1996 | Declaration of solvency (7 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Appointment of a voluntary liquidator (1 page) |
20 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |