Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1991(70 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Charles Goodman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(77 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Executive |
Correspondence Address | 31a Warrington Crescent London W9 1EJ |
Director Name | John Raymond Bryan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1993) |
Role | Company Executive |
Correspondence Address | Tall Trees 27 Margards Lane Verwood Dorset BH31 6JP |
Director Name | George Stephen Dan |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 1993) |
Role | Company Executive |
Correspondence Address | Flat 240 Grove End Gardens London NW8 9LU |
Director Name | Kelly Edward Dier |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(70 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 March 1992) |
Role | Company Executive |
Correspondence Address | 119 Bryan Drive Birmingham Alabama 35210 Foreign |
Director Name | Robert Charles Gluth |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 1993) |
Role | Company Executive |
Correspondence Address | 1212 North Lake Shore Drive Chicago Illinois Usa 60610 |
Director Name | Jerry Lee Keel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1994) |
Role | Company Executive |
Correspondence Address | 483 Heatherwood Drive Birmingham Alabama 35244 Foreign |
Director Name | Ralph Daniel Usry |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1992(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Company Executive |
Correspondence Address | P O Drawer E Vincent Alabama 35178 Foreign |
Director Name | William Edward Meador Ii |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1993(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1995) |
Role | Business Executive |
Correspondence Address | 125 Cleage Drive Birmingham Al 35217 Jefferson Usa Foreign |
Director Name | Andrew Iain Blair Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Denbigh Gardens Bassett Southampton Hampshire SO16 7PG |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,152,960 |
Current Liabilities | £1,152,960 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2002 | Dissolved (1 page) |
---|---|
20 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 100 barbirolli square manchester M2 3EY (1 page) |
18 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Resignation of a liquidator (1 page) |
14 March 2002 | Resignation of a liquidator (2 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: c/o the marmon group LTD broadacre house 16-20 lowther street carlilse, cumbria CA3 8DA (1 page) |
17 November 2000 | Appointment of a voluntary liquidator (1 page) |
17 November 2000 | Declaration of solvency (3 pages) |
17 November 2000 | Res re:specie (1 page) |
17 November 2000 | Resolutions
|
21 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 December 1998 | Company name changed fontaine fifth wheel europe limi ted\certificate issued on 02/12/98 (2 pages) |
22 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
25 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 December 1995 | Director resigned (2 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |