Lake Geneva
Wisconsin Wi 53147
Foreign
Director Name | Daniele Dardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 August 2003(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Associate General Counsel |
Correspondence Address | 253-25 Avenue Winston Churchill Brussels 1180 Foreign |
Secretary Name | Daniele Dardy |
---|---|
Nationality | French |
Status | Current |
Appointed | 14 August 2003(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Associate General Counsel |
Correspondence Address | 253-25 Avenue Winston Churchill Brussels 1180 Foreign |
Director Name | Miss Lesley Cobill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 December 1992) |
Role | Operations Director |
Correspondence Address | 4 Moor End Lane Silkstone Common Barnsley South Yorkshire S75 4QR |
Director Name | Mr Peter James Peck |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 December 1992) |
Role | Commercial Director |
Correspondence Address | 70 Archer Lane Sheffield South Yorkshire S7 2BW |
Director Name | Maxwell Francis Riekie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | 266 Dobcroft Road Ecclesall South Yorkshire S11 9LJ |
Secretary Name | Maxwell Francis Riekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 266 Dobcroft Road Ecclesall South Yorkshire S11 9LJ |
Director Name | Graham John Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Secretary Name | Graham John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Director Name | Brett Evan Gries |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2002(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2003) |
Role | Company Officer |
Correspondence Address | 26-9 Wynwood Street Lanark Illinois Il 61046 Il 61046 |
Director Name | Andrea Lynn Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2002(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2003) |
Role | Company Officer |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Secretary Name | Richard Harper Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(23 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 8863 Harvest Hills Trail Rockford Illinois Il 61111 Il 61111 |
Secretary Name | Andrea Lynn Horne |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 May 2002(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2003) |
Role | Company Officer |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£504,569 |
Current Liabilities | £504,569 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: parkway works kettlebridge road sheffield south yorkshire S9 3BL (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Declaration of solvency (3 pages) |
29 June 2004 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New secretary appointed;new director appointed (2 pages) |
21 September 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Return made up to 12/04/03; full list of members
|
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Resolutions
|
28 May 2002 | Resolutions
|
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 May 1998 | Return made up to 12/04/98; full list of members (8 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 May 1997 | Return made up to 12/04/97; no change of members (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 May 1995 | Return made up to 12/04/95; full list of members (10 pages) |
26 July 1994 | Resolutions
|
16 January 1979 | Incorporation (14 pages) |