Sheboygan Wisconsin 53081
Foreign
Director Name | Richard Albert Bemis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 1993(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 4945 Evergreen Drive Sheboygan Wisconsin 53081 Foreign |
Director Name | Peter Lukaszewicz |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 1993(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 9515 Ridge Boulevard Wauwatosa Wisconsin 53226 Foreign |
Secretary Name | Graham Alan Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1996(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Ogden Street Prestwich Manchester M25 1JL |
Director Name | David James Harrison |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Standish Lodge 21 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PT |
Secretary Name | Stephen Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 55 The Leavens Apperley Bridge Bradford West Yorkshire BD10 0UW |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 1999 | Dissolved (1 page) |
---|---|
8 October 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: farrington road rossendale road industrial estat burnley lancs BB11 5SW (1 page) |
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
12 May 1998 | Authorisation of liquidator (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Declaration of solvency (3 pages) |
9 March 1998 | Accounts made up to 31 December 1996 (7 pages) |
17 October 1997 | Return made up to 04/10/97; no change of members
|
29 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | New secretary appointed (1 page) |
14 April 1996 | Accounts made up to 31 December 1995 (7 pages) |
29 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 September 1995 | Accounts made up to 31 December 1994 (7 pages) |