Advanced company searchLink opens in new window

FINANCIAL GUARANTY INSURANCE COMPANY (USA)

Company number FC015412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 1997 BR4 Dir appointed 16/07/97 sunita bhatia holzer 21 judson place nassau county usa
13 Oct 1997 BR4 Dir appointed 16/07/97 sharon elizabeth ann humphreys brooklyn new york
13 Oct 1997 BR4 Dir resigned 16/07/97 steven martin berzin
13 Oct 1997 BR4 Dir resigned 16/07/97 stewart bradley koenigsberg
13 Oct 1997 BR4 Dir resigned 16/07/97 michael allen neal
23 Jun 1997 BR4 Dir appointed 25/04/97 stewart bradley koenigsberg 11 pheasant run new hope bucks county state odf pennsylvania 18938 usa
23 Jun 1997 BR4 Dir appointed 25/04/97 john vining ogden 111 paterson avenue greenwich fairfiled county state of connecticut 06830 usa
23 Jun 1997 BR4 Dir appointed 25/04/97 michael allen neal 88 catbrier road weston fairfield county state of connecticut 06883
23 Jun 1997 BR4 Dir resigned 30/06/93 stephen berger
23 Jun 1997 BR4 Dir resigned 25/04/97 kathryn cassidy
23 Jun 1997 BR4 Dir resigned 15/05/97 david elwood covintree
23 Jun 1997 BR4 Dir resigned 25/04/97 victor guaglianone
23 Jun 1997 BR4 Dir resigned 21/03/95 richard anthony cole
23 Jun 1997 BR4 Dir resigned 25/04/97 william p kirvoshik
23 Jun 1997 BR4 Dir resigned 01/12/95 joan kimmelman
23 Jun 1997 BR4 Dir resigned 16/12/93 patrick pearse
06 Jun 1997 BR4 Dir appointed 25/04/97 d m schoenholz wilton connecticut
17 Apr 1997 AA Full accounts made up to 31 December 1996
03 Feb 1997 BR6 BR001443 pa appointed 01/01/97 mary ellen pavlovsky 20 st james's street london england SW1A 1ES`
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001443 pa appointed 01/01/97 mary ellen pavlovsky 20 st james's street london england SW1A 1ES`
03 Feb 1997 BR6 BR001443 pa terminated 31/12/96 edward tilly
20 Nov 1996 AA Full accounts made up to 31 December 1995
19 Aug 1996 BR5 BR001443 address change 19/08/96 clarges house, 6-12 clarges strret, london W1Y 8DH
04 Jun 1996 BR4 Dir resigned 24/05/96 roger dale cunningham
04 Jan 1996 BR4 Sec resigned 31/12/95 janet patricia moore
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec resigned 31/12/95 janet patricia moore
04 Jan 1996 BR4 Dir appointed 21/12/95 william peter krivoshik 17 berch court wilton connecticut 06897