High Street
Tarporley
Cheshire
CW6 0AX
Director Name | William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2003(55 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Finance Director |
Correspondence Address | Balebeck Lower Road Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Director Name | John Telfer Sinclair |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2004(56 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Senior Vp Finance |
Correspondence Address | Greystones Main Street Kirk Ireton Derbyshire DE6 3LD |
Director Name | Den Hert Cesar |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 December 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1994) |
Role | Company Vice President |
Correspondence Address | Zinkvaallaan 17 B-2620 Hemiksem Foreign |
Director Name | Henry Donald Thomson Fairfield |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1994) |
Role | Production & Engineering Director |
Correspondence Address | 17 Ruskin Drive Whitehaven Cumbria CA28 6TB |
Director Name | Gill David Gysburn |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1994) |
Role | Managing Director |
Correspondence Address | Bridekirk Cockermouth Cumbria CA13 0PF |
Director Name | Geoffrey Harold Sayer |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(43 years, 6 months after company formation) |
Appointment Duration | -91 years, 11 months (resigned 13 December 1901) |
Role | Company Executive Vice-President |
Correspondence Address | 1616 Kings Mill Road PO Box 248 Gwynedd Valley Pennsylvania Foreign |
Director Name | Jay Henry Tolson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1994) |
Role | President |
Correspondence Address | 352 Chamounix Road St Davids Pennsylvania 19087 Foreign |
Secretary Name | David Joseph William Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 47 Elizabeth Crescent Whitehaven Cumbria CA28 6JQ |
Director Name | Edward Joseph Hochreiter |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 1994) |
Role | President & Chief Operating Officer |
Correspondence Address | 6 Sandy Lane Greenwich Connecticut 06831 Foreign |
Director Name | Michael William Mason |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Willow Cottage 70 Wellington Road Muxton Telford Salop TF2 8NZ |
Director Name | Vincenzo Cannatelli |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | 923 5th Avenue Apartment 14d New York New York 10021 Foreign |
Director Name | Antonio Cavo |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1999) |
Role | President |
Correspondence Address | Via Puccini 2 Genova 16154 |
Director Name | Franco De Benedetti |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 1998) |
Role | President |
Correspondence Address | Via Paolo Boselli 28/007 Genova |
Director Name | Livio Gallo |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 1998(49 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 1999) |
Role | Area Vice President |
Correspondence Address | Via Cagliero 8 Milan 20125 Italy Foreign |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(51 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | Group Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(51 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | Group Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£247,000 |
Current Liabilities | £247,000 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2007 | Dissolved (1 page) |
---|---|
28 June 2007 | Liquidators statement of receipts and payments (6 pages) |
28 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 March 2007 | Liquidators statement of receipts and payments (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: c/o abb LTD daresbury park daresbury warrington cheshire WA4 4BT (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Appointment of a voluntary liquidator (1 page) |
16 March 2006 | Declaration of solvency (3 pages) |
1 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
17 November 2004 | New director appointed (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: salterbeck trading estate, workington, cumberland CA14 5DS (1 page) |
30 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
13 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 March 2000 | Full accounts made up to 31 December 1998 (19 pages) |
27 January 2000 | Return made up to 17/12/99; full list of members
|
18 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 April 1997 | Memorandum and Articles of Association (4 pages) |
15 April 1997 | Resolutions
|
24 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
27 November 1996 | Resolutions
|
23 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |