London
W8 6PT
Director Name | Mr Stuart John Dootson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2002(76 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 40 Kenilworth Road Sale Manchester Greater Manchester M33 5FB |
Director Name | Jean Louis Moatti |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 March 2004(78 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chief Executive Officer |
Correspondence Address | 2 Rue Saint Placide Paris 75006 Foreign |
Director Name | Herman Fuchs |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2004(78 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 40 Doral Court New City New York Ny 10956 United States |
Director Name | Andrea Manganelli |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 2004(78 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Via G. Modena 19 Firenze 50121 Foreign |
Director Name | Carlo Palu |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 2004(78 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Via 24 Maggio 21 Ormelle (Tv) 31010 Italy |
Director Name | Thomas Weatherby |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 10 Stanley Road Heaton Moor Stockport Cheshire SK4 4HL |
Director Name | Alan Sydney Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Accountant |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Jeffrey Keighley |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 1996) |
Role | Engneer |
Correspondence Address | Bannister House Chesterfield Road Two Dales Matlock Derbyshire DE4 2EZ |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Ralph William Goodall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hoghton Preston Lancashire PR5 0SJ |
Director Name | Brian Leslie Fuller |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladybarn Crescent Bramhall Stockport Cheshire SK7 2EZ |
Director Name | Mr Roger Taylor Kingdon |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | West End Farm The Green Borrowby Thirsk North Yorkshire YO7 4QL |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Mr Martin Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Klaus Dietrich Kopnick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1994(68 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Lotharstrasse 25 Lo507 Dusseldorf Foreign |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(69 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Secretary Name | Mr Paul Graham Firth |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(69 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(71 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Woodlands Avenue Sale Cheshire M33 3PQ |
Director Name | Lars Nyqvist |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2002(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Silkesnas 12 Torne 355 97 Vaxjo Sweden |
Director Name | Sven Anders Olsson |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2002(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2005) |
Role | Lawyer |
Correspondence Address | Karl X Gustafs Gata 51 Helsingborg 252 40 Sweden |
Director Name | Mr Patrick Stephen Provis Knight |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(78 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2005) |
Role | Business Consultant |
Country of Residence | Wales |
Correspondence Address | Hafod Wen Rhoscolyn Anglesey Gwynedd LL65 2NJ Wales |
Secretary Name | Mr Stuart John Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(78 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 40 Kenilworth Road Sale Manchester Greater Manchester M33 5FB |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £52,601,000 |
Net Worth | -£5,697,000 |
Cash | £207,000 |
Current Liabilities | £19,958,000 |
Latest Accounts | 31 January 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
23 August 2006 | Dissolved (1 page) |
---|---|
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Statement of affairs (8 pages) |
28 March 2006 | Notice of move from Administration to Dissolution (7 pages) |
1 November 2005 | Administrator's progress report (4 pages) |
19 July 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: lakeside, trafford park road, trafford park, manchester. M17 1HP. (1 page) |
25 May 2005 | Statement of administrator's proposal (17 pages) |
6 April 2005 | Appointment of an administrator (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
12 October 2004 | Ad 27/08/04-01/09/04 £ si [email protected]=3200000 £ ic 22286738/25486738 (5 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Ad 24/09/04--------- £ si [email protected]=472941 £ ic 21813797/22286738 (3 pages) |
7 October 2004 | Ad 27/08/04--------- £ si [email protected]=180000 £ ic 21633797/21813797 (2 pages) |
7 October 2004 | Group of companies' accounts made up to 31 January 2004 (46 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
3 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
13 August 2004 | Return made up to 25/06/04; bulk list available separately
|
23 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
16 March 2004 | Ad 19/02/04--------- £ si [email protected]=1498822 £ ic 20134974/21633796 (5 pages) |
9 March 2004 | New director appointed (2 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Group of companies' accounts made up to 31 January 2003 (33 pages) |
22 October 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 25/06/03; bulk list available separately (9 pages) |
17 June 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
29 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Conso 27/11/02 (1 page) |
6 December 2002 | New director appointed (2 pages) |
5 December 2002 | Resolutions
|
26 November 2002 | Ad 13/11/02--------- £ si [email protected] £ ic 20134974/20134974 (2 pages) |
1 October 2002 | Group of companies' accounts made up to 31 January 2002 (34 pages) |
9 August 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
10 July 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | S-div 16/05/02 (1 page) |
31 May 2002 | £ nc 27000000/30000000 16/05/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Memorandum and Articles of Association (78 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
22 March 2002 | Particulars of mortgage/charge (7 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
12 July 2001 | Return made up to 25/06/01; bulk list available separately (9 pages) |
12 July 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
6 July 2000 | Full group accounts made up to 31 January 2000 (35 pages) |
6 July 2000 | Return made up to 25/06/00; bulk list available separately
|
21 June 2000 | Resolutions
|
22 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Director's particulars changed (1 page) |
12 July 1999 | Particulars of mortgage/charge (4 pages) |
5 July 1999 | Return made up to 25/06/99; bulk list available separately (8 pages) |
5 July 1999 | Full group accounts made up to 31 January 1999 (35 pages) |
30 June 1999 | Resolutions
|
19 November 1998 | Auditor's resignation (1 page) |
26 July 1998 | Ad 22/07/98--------- premium £ si [email protected]=943 £ ic 20134030/20134973 (2 pages) |
24 July 1998 | Ad 20/07/98--------- £ si [email protected]=4559 £ ic 20129471/20134030 (3 pages) |
6 July 1998 | Return made up to 25/06/98; full list of members (9 pages) |
6 July 1998 | Full group accounts made up to 31 January 1998 (30 pages) |
15 June 1998 | Resolutions
|
18 May 1998 | Ad 13/05/98--------- £ si [email protected]=569 £ ic 20128902/20129471 (2 pages) |
13 March 1998 | Ad 05/03/98--------- £ si [email protected]=707 £ ic 20128195/20128902 (2 pages) |
17 July 1997 | Return made up to 25/06/97; bulk list available separately
|
17 July 1997 | Full group accounts made up to 31 January 1997 (30 pages) |
18 June 1997 | Resolutions
|
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Company name changed the hopkinsons group PLC\certificate issued on 13/06/97 (2 pages) |
16 May 1997 | Particulars of contract relating to shares (4 pages) |
6 May 1997 | Ad 06/03/97--------- £ si [email protected]=261364 £ ic 19866829/20128193 (2 pages) |
6 May 1997 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 25/06/96; bulk list available separately (8 pages) |
4 July 1996 | Full group accounts made up to 31 January 1996 (30 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (8 pages) |
18 July 1995 | Full group accounts made up to 31 January 1995 (29 pages) |
15 June 1995 | Resolutions
|
23 July 1993 | Full group accounts made up to 31 January 1993 (30 pages) |
16 July 1992 | Full group accounts made up to 31 January 1992 (30 pages) |
26 July 1991 | Full group accounts made up to 31 January 1991 (30 pages) |
26 July 1990 | Full group accounts made up to 31 January 1990 (30 pages) |
4 July 1990 | Company name changed\certificate issued on 04/07/90 (2 pages) |
9 August 1989 | Full group accounts made up to 31 January 1989 (20 pages) |
27 July 1988 | Full accounts made up to 31 January 1988 (22 pages) |
17 July 1986 | Return made up to 19/06/86; full list of members (8 pages) |
17 July 1986 | Full accounts made up to 31 January 1986 (21 pages) |
5 March 1926 | Incorporation (51 pages) |