BROOKS, Danai Role: Director Appointed Date: 17 Mar 2022 Resigned / Terminated Date: Active Correspondence Address: PO BOX 257, 12 Holland Avenue, Peapack, null
GORDON BRANDER, Jenifer Ann Role: Director Appointed Date: 12 Oct 1992 Resigned / Terminated Date: 28 Aug 1998 Correspondence Address: 10 Tree Way, Reigate, RH2 0DT
GORDON-BRANDER, Grahame Trent Role: Secretary Appointed Date: 12 Oct 1992 Resigned / Terminated Date: 28 Aug 1998 Correspondence Address: 10 Tree Way, Raglan Road, Reigate, RH2 0DT
GORDON-BRANDER, Grahame Trent Role: Director Appointed Date: 12 Oct 1992 Resigned / Terminated Date: 17 Aug 2001 Correspondence Address: 10 Tree Way, Raglan Road, Reigate, RH2 0DT
KIRCHNER, William Role: Director Appointed Date: 17 Mar 2022 Resigned / Terminated Date: Active Correspondence Address: 814 Chestnut Street, Rockford, Illinois 61105-1203, null
KOMLINE, Christopher Lindholm Role: Secretary Appointed Date: 28 Aug 1998 Resigned / Terminated Date: Active Correspondence Address: Springfield House, Springfield Road, Horsham, RH12 2RG
KOMLINE, Russell Marlow Role: Director Appointed Date: 28 Aug 1998 Resigned / Terminated Date: 15 Sep 2019 Correspondence Address: Unit A, Faraday Court, Manor Royal Estate, Crawley, RH10 9PU
KOMLINE, Christopher Lindholm Role: Director Appointed Date: 28 Aug 1998 Resigned / Terminated Date: Active Correspondence Address: Springfield House, Springfield Road, Horsham, RH12 2RG
MEULEN, Robert John Vander Role: Director Appointed Date: 17 Mar 2022 Resigned / Terminated Date: Active Correspondence Address: PO BOX 257, 12 Holland Avenue, Peapack, null
CORPORATE NOMINEE SECRETARIES LIMITED Role: Nominee Secretary Appointed Date: 12 Oct 1992 Resigned / Terminated Date: 12 Oct 1992 Correspondence Address: Falcon House, 24 North John Street, Liverpool, L2 9RP