Salford
Manchester
M50 1RF
Director Name | Roy Charles Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Solicitor |
Correspondence Address | 16 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(56 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1995) |
Role | Accountant |
Correspondence Address | 1st Floor Flat 3 Ennismore Avenue Chiswick London W4 1SE |
Director Name | William Kwok Lun Fung |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 July 1995(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1999) |
Role | Business Executive |
Correspondence Address | 30 A & B The Harbourview 11 Magazine Gap Road Hong Kong Foreign |
Director Name | Butt Farn Lau |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(57 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1997) |
Role | Business Executive |
Correspondence Address | Flat A 14th Floor 144 Austin Road Kowloon Hong Kong |
Secretary Name | Kathleen Susan Keppe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(58 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castell Madoc Lower Chapel Brecon Powys LD3 9RF Wales |
Director Name | Kwok Yee Leong |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1997(59 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2004) |
Role | Chief Financial Officer |
Correspondence Address | Flat A 27/F Wisteria Mansion Tai Koo Shing Foreign Hong Kong |
Director Name | Annabella Wai Ping Leung |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1999) |
Role | Product Group Manager |
Country of Residence | Hong Kong |
Correspondence Address | 31b Broadwood Park 38 Broadwood Road Hong Kong |
Director Name | Yee Wan Po |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2002) |
Role | Business Executive |
Correspondence Address | 13d Fullview Court 32 Fortress Hill Road North Point Hong Kong |
Director Name | Robert Ernest Adams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2004(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Chief Operating Officer |
Correspondence Address | 24 Price Road Jardine's Lookout Hong Kong Sar China |
Director Name | Kam Chuen Yim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2006(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | House No.53b 10th Street, Hong Lok Yuen Tai Po, New Territories Hong Kong |
Secretary Name | Terry Mei Chow Wan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(69 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Flat B 16th Floor, Block 9, Villa Athena Ma On Shan New Territories Hong Kong |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(75 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(75 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(77 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(81 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dirk Pupke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2020(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Wai Yin Kwok |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 January 2021(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Oscar Luis Alfonsea Arias |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2023(86 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 2024) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tantallon Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,881 |
Current Liabilities | £6,445 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 August 2015 | Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 November 2014 | Termination of appointment of Annabella Wai Ping Leung as a director on 3 November 2014 (2 pages) |
27 November 2014 | Appointment of Robert Stephen Lister as a director on 5 November 2014 (3 pages) |
27 November 2014 | Termination of appointment of Annabella Wai Ping Leung as a director on 3 November 2014 (2 pages) |
27 November 2014 | Appointment of Robert Stephen Lister as a director on 5 November 2014 (3 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Termination of appointment of Kam Yim as a director (2 pages) |
21 May 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
11 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (1 page) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
19 February 2010 | Director's details changed for Annabella Wai Ping Leung on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Annabella Wai Ping Leung on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Kam Chuen Yim on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Kam Chuen Yim on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Termination of appointment of Terry Wan as a secretary (1 page) |
23 October 2009 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (2 pages) |
23 October 2009 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 23 October 2009 (1 page) |
17 June 2009 | Resolutions
|
27 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (103 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (5 pages) |
21 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
16 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
6 August 2004 | Location of register of members (1 page) |
6 August 2004 | Return made up to 15/05/04; full list of members (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: temple court 35 bull street birmingham B4 6JT (1 page) |
26 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
6 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (3 pages) |
25 June 2002 | Company name changed li & fung (bangladesh) LIMITED\certificate issued on 25/06/02 (2 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 15/05/02; full list of members (5 pages) |
7 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
28 June 2001 | Return made up to 15/05/01; no change of members (4 pages) |
5 March 2001 | Director's particulars changed (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: plumtree court london EC4A 4HT (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 June 2000 | Return made up to 15/05/00; no change of members (4 pages) |
13 June 2000 | Director's particulars changed (1 page) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 15/05/99; full list of members (7 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Location of register of members (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
9 June 1998 | Return made up to 15/05/98; full list of members (7 pages) |
9 June 1998 | Director's particulars changed (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 June 1997 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 15/05/97; full list of members (5 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
20 August 1996 | Return made up to 15/05/96; full list of members (6 pages) |
1 April 1996 | Company name changed dodwell export liaison services LIMITED\certificate issued on 01/04/96 (2 pages) |
19 December 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 November 1995 | New secretary appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: st.james house 23 king street london SW1Y 6QY (1 page) |
19 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
1 June 1995 | Return made up to 15/05/95; no change of members (12 pages) |
4 April 1991 | Resolutions
|
4 April 1991 | Memorandum and Articles of Association (12 pages) |