Chicago
Illinois
Usa
60610
Director Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Charles Goodman |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1993(47 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Executive |
Correspondence Address | 31a Warrington Crescent London W9 1EJ |
Director Name | George Stephen Dan |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 1993) |
Role | Company Executive |
Correspondence Address | Flat 240 Grove End Gardens London NW8 9LU |
Registered Address | C/O Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 1996 | Dissolved (1 page) |
---|---|
3 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: c/o the marmon group LIMITED broadacre house 16/20 lowther street carlisle,cumbria CA3 8DA (1 page) |
3 April 1996 | Declaration of solvency (3 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
21 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |