309 Williamson Avenue
Opelika
Alabama
36803
Director Name | William G Hays (Jnr) |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 1422 West Peachtree Street Suite 218 Atlanta Gergia 30309 |
Director Name | William G Hays (Jnr) |
---|---|
Nationality | American |
Status | Closed |
Appointed | 22 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 1422 West Peachtree Street Suite 218 Atlanta Foreign Georgia |
Director Name | Mr Robert Wayne Thacker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 1996) |
Role | Director - Proposed |
Correspondence Address | 59 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Secretary Name | Mrs Barbara Holstein Thacker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 August 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 59 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Director Name | Michael John Bobinchuck |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 1993) |
Role | Director/Company Secretary |
Correspondence Address | 2831 Shade Road Akron Ohio 44333 Foreign |
Director Name | William Robert Bobinchuck |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 1993) |
Role | Company Director/Chairman |
Correspondence Address | 6700 Calumet Circle Lake Worth Florida 33467 Foreign |
Director Name | Edward Shake |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 1996) |
Role | President And C.E.O Of Roadmas |
Correspondence Address | Route 6 Box 841 Olney Illinois 62450 Usa Foreign |
Director Name | Henry Fong |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 1997) |
Role | President And Chief Executive |
Correspondence Address | 3155 Miro Beach North Palm Beach Gardens Florida 33410 Usa Foreign |
Director Name | Jeff Hinton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 1996) |
Role | Assistant Controller |
Correspondence Address | 1515 McDowell Road Vincennes Indiana 47591 Usa Foreign |
Director Name | James Marden |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | Rdm Sports Group Inc 309 Williamson Avenue Opelika Alabama America |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 October 1998 | Application for striking-off (1 page) |
27 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: suite b 1ST floor the kidlington centre high street kidlington oxon (1 page) |
21 July 1997 | Full accounts made up to 31 December 1995 (16 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 18/07/96; full list of members (6 pages) |
10 January 1997 | Return made up to 18/07/95; no change of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |