Greenwich Connecticut
Usa
Foreign
Director Name | Jack Roger Plaxe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 1996(34 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Eagle Nest Road Morristown New Jersey |
Secretary Name | Barbara Joanne Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1996(34 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Knights Green Miller Close Rickmansworth Road Chorleywood Hertfordshire WD3 5TL |
Director Name | John Hibbert |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 1996) |
Role | Printer |
Correspondence Address | 29 Lambley Lane Burton Joyce Nottingham Nottinghamshire NG14 5BG |
Director Name | Daniel Brian Pulfrey |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 1996) |
Role | Printer |
Correspondence Address | The Spinney Oxton Hill Southwell Nottinghamshire NG25 0RN |
Director Name | Leslie Ian Michael Saville |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1997) |
Role | Printer |
Correspondence Address | 184 Polperro Way Hucknall Nottingham Nottinghamshire NG15 6NQ |
Secretary Name | John Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 29 Lambley Lane Burton Joyce Nottingham Nottinghamshire NG14 5BG |
Director Name | Alistair Paul Bennett |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 1999) |
Role | Chemist |
Correspondence Address | 293 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Registered Address | B D O Stoy Hayward Commercial Bu 11-15 Cross Street Manchester Lancashire M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £255,649 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2004 | Dissolved (1 page) |
---|---|
8 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 4 awberry court hatters lane watford hertfordshire WD1 8YJ (1 page) |
29 December 2001 | Resolutions
|
29 December 2001 | Declaration of solvency (3 pages) |
29 December 2001 | Appointment of a voluntary liquidator (2 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 May 2000 | Return made up to 19/02/00; full list of members
|
3 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
7 April 1999 | Return made up to 19/02/99; full list of members
|
1 March 1999 | Full accounts made up to 31 December 1997 (15 pages) |
19 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 November 1997 | Company name changed brian pulfrey LIMITED\certificate issued on 04/11/97 (2 pages) |
14 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
7 November 1996 | Accounting reference date shortened from 21/01 to 31/12 (1 page) |
25 October 1996 | Accounts for a medium company made up to 21 January 1996 (19 pages) |
24 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Return made up to 19/02/96; full list of members
|
20 March 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: foxhill road east carlton nottingham NG4 1RZ (1 page) |
30 August 1995 | Accounts for a medium company made up to 30 November 1994 (33 pages) |