PO Box 518
Fairfield
Connecticut 06430
Foreign
Director Name | Philippe Stephen Eric Schreiber |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | International Lawyer |
Correspondence Address | 235 Old Spring Road PO Box 518 Fairfield Connecticut 06430 Foreign |
Secretary Name | Mr James Thorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Registered Address | Robert Miller Tate 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
14 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |
4 May 1995 | Certificate of specific penalty (2 pages) |