Fort Collins
80524 Colorado
United States
Secretary Name | William Michael McHale |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 35722 Se 32 Pl Issaquah Washington 98028 |
Director Name | Dale Evan Grant |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Vice President Otsuka Electronics |
Correspondence Address | 940 7th Street Boulder Colorado 80302 Foreign |
Director Name | Dr Paul Jonsen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 3 Brunswick Court Brunswick Drive Harrogate North Yorkshire HG1 2QP |
Director Name | Mr Kenji Nakayama |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 16-15 Mino 8-Chome Mino City Osaka Foreign |
Director Name | Mr David Leonard Rayner |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Polymer Laboratories Ltd Essex Road Church Stretton Salop SY6 6AX Wales |
Secretary Name | Dr Paul Jonsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 3 Brunswick Court Brunswick Drive Harrogate North Yorkshire HG1 2QP |
Director Name | Yasuhiko Terauchi |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1993(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 1994) |
Role | Ptresident/Chief Exec Officer |
Correspondence Address | Otsuka Pharmaceutical Co 2-9 Kanda Tsukasa-Cho Chiyodaku Tokyo 101 Japan Foreign |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 July 2001 | Dissolved (1 page) |
---|---|
3 April 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Res re:remuneration (1 page) |
7 August 2000 | Declaration of solvency (5 pages) |
7 August 2000 | Res re:specie (1 page) |
31 July 2000 | Appointment of a voluntary liquidator (1 page) |
28 June 1999 | Return made up to 14/01/99; full list of members
|
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: unit 7, clarocourt business centre claro road harrogate, yorks., HG1 4BA (1 page) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 October 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
15 May 1997 | Director resigned (1 page) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
24 March 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
24 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 May 1996 | Full accounts made up to 31 December 1994 (16 pages) |
25 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
25 February 1996 | New director appointed (2 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |