Download leads from Nexok and grow your business. Find out more

NM Expo Ltd

Directors

Current

Retired

5

Closed

6

Director Details

Director NameSteven Gawley
NationalityAmerican
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date20 August 1997 (2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (Closed 07 October 2011)
Assigned Occupation Senior Director/Legal & Busine
Correspondence Address307 East 44th Street
Apartment 1601
New York 10017
United States
Director NameSteven Gawley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
Appointment StatusClosed
Appointment TypeDirector
Appointment Date06 April 1998 (10 months, 1 week after company formation)
Appointment Duration13 years, 6 months (Closed 07 October 2011)
Assigned Occupation Senior Director Legal Business
Correspondence Address307 East 44th Street
Apartment 1601
New York 10017
United States
Director NameSteven Feline
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date19 June 2006 (9 years after company formation)
Appointment Duration5 years, 3 months (Closed 07 October 2011)
Assigned Occupation Finance Executive
Correspondence Address17 Possum Ln
Norwalk
Connecticut 06854
United States
Director NameDennis Kooker
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
Appointment StatusClosed
Appointment TypeDirector
Appointment Date19 June 2006 (9 years after company formation)
Appointment Duration5 years, 3 months (Closed 07 October 2011)
Assigned Occupation Finance
Country of ResidenceUnited States
Correspondence Address7 Partridge Run
Princeton Junction
08550
United States
Director NameGary Wade Leak
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
Appointment StatusClosed
Appointment TypeDirector
Appointment Date19 June 2006 (9 years after company formation)
Appointment Duration5 years, 3 months (Closed 07 October 2011)
Assigned Occupation Attorney
Correspondence Address39 East 19th St., Apartment 6
New York
New York 10003
United States
Director NameGary Wade Leak
NationalityAmerican
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date19 June 2006 (9 years after company formation)
Appointment Duration5 years, 3 months (Closed 07 October 2011)
Assigned Occupation Attorney
Correspondence Address39 East 19th St., Apartment 6
New York
New York 10003
United States
Director NameAlvin S Ross
Date of BirthJune 1936 (Born 88 years ago)
NationalityAmirican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 August 1997 (2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 April 1998)
Assigned Occupation Company Director
Correspondence Address45 Grove Court
Grove End Road
London
NW8 9EP
Director NameSami Julani Valkonen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 August 1997 (2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (Resigned 19 June 2006)
Assigned Occupation Company Director
Correspondence Address173 Club Road
Stamford Connecticut 06905
Usa
Director NameCombined Nominees Limited
Date of BirthAugust 1990 (Born 33 years ago)
Appointment StatusResigned
Appointment TypeDirector
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 August 1997)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 August 1997)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 August 1997)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Director Timeline

Sign up now to grow your client base. Plans & Pricing