Hawthorn
Victoria
3122
Director Name | Graham Joseph Smorgon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 2 Linlithgow Road Toorak Victoria 3142 |
Secretary Name | Mary Anne Weir |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 31 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 November 1999) |
Role | Solicitor |
Correspondence Address | 62 Cope Street Lane Cove Sydney 2066 Foreign |
Director Name | Mr George Wilson Platt |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Marketing |
Correspondence Address | 16735 Brehon Lane Brookfield Wi 53005 Foreign |
Director Name | Mr Paul George Reading |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 52a Parriwi Road Mosman New South Wales 2088 Foreign |
Director Name | Mr Kevin John Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1997) |
Role | Chief Executive |
Correspondence Address | 17 Berryview Court The Woodlands Texas Foreign |
Secretary Name | Dennis Karl Knapp |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 6108 139th Place Se Bellevue Washington Wa 98006 |
Director Name | Giles Farnol French |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1994) |
Role | Plant Manager |
Correspondence Address | 1024 Kingswood Drive Marion Ohio 43302 |
Director Name | Michael James Harr |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1997) |
Role | Vice President Container-Care |
Correspondence Address | 15458 Se 67th Street Bellevue Wa 98006-5420 United States |
Director Name | Russell Langtry Chenu |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 1995(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1999) |
Role | Chief Financial Officer |
Correspondence Address | 4 Taylor Street Gordon New South Wales Nsw 2072 |
Director Name | Jennifer Lynn Broughton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1999) |
Role | Assistant Treasurer |
Correspondence Address | 5108 Ne 21st Street Renton Washington 98059 |
Director Name | Dennis Karl Knapp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1999) |
Role | Vice President |
Correspondence Address | 6108 139th Place Se Bellevue Washington Wa 98006 |
Registered Address | Aurora House Meadow Hall Road Sheffield S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 June 1999 | Application for striking-off (1 page) |
19 March 1999 | New director appointed (2 pages) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
2 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
8 July 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
25 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
28 January 1997 | Resolutions
|
3 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
5 July 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
25 August 1995 | Accounts for a dormant company made up to 30 June 1994 (7 pages) |
17 August 1995 | Resolutions
|
22 March 1995 | Full accounts made up to 30 June 1993 (9 pages) |