Morance
69480
France
Secretary Name | Charlotte Sarah Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1999(37 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Financial Director |
Correspondence Address | Porch Cottage Littleton Drew Chippenham Wiltshire SN14 7NB |
Director Name | Mr Richard Jamie Strode |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(38 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Hellenge Rise Shiplate Road Bleadon Weston Super Mare Avon BS24 0NQ |
Director Name | Mrs Betty Campbell Oakes |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 3 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr George Taylor Oakes |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 March 1992) |
Role | Company Director |
Correspondence Address | 3 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Kenneth George Oakes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymans House Hocker Lane Over Alderley Macclesfield Cheshire SK10 4SD |
Director Name | Mr Malcolm Campbell Oakes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TW |
Secretary Name | Mr Kenneth George Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 14 Fletsand Road Wilmslow Cheshire SK9 2AB |
Director Name | Michael Steve Hawes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 6331 West 125th Street North Sedgwick Kansas 67135 |
Director Name | Joseph Michael Murray |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 9230 Lakepoint Wichita Kansas 67226 |
Director Name | Larry Eugene Sanford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 646 Preston Trail Wichita Kansas 67230 |
Secretary Name | Anthony Hugh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 72 St Jamess Street Nottingham NG1 6FJ |
Director Name | Ronald Joseph Nold |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1994(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1997) |
Role | Business Executive |
Correspondence Address | 395 Mount Vernon Circle Golden Colarado 80401 |
Director Name | Charlotte Sarah Burrows |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(37 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 1999) |
Role | Financial Director |
Correspondence Address | 2 Petty France Cottages Petty France Badminton Avon GL9 1AF Wales |
Director Name | Charlotte Sarah Burrows |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(38 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Porch Cottage Littleton Drew Chippenham Wiltshire SN14 7NB |
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 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2001 | Dissolved (1 page) |
---|---|
29 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2001 | Director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: gordano gate wyndham way, portishead bristol avon BS20 7GG (1 page) |
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
2 January 2001 | Declaration of solvency (3 pages) |
2 January 2001 | Resolutions
|
16 April 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Director resigned (1 page) |
9 February 2000 | Location of register of members (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Location of register of directors' interests (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Director's particulars changed (1 page) |
7 January 2000 | Return made up to 01/09/99; full list of members (5 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: wear mill king street west stockport cheshire SK3 0AJ (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
6 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 September 1999 | Full accounts made up to 31 December 1997 (6 pages) |
3 September 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 01/09/98; no change of members (4 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 October 1997 | Return made up to 01/09/97; full list of members (8 pages) |
27 October 1997 | Director's particulars changed (1 page) |
18 February 1997 | Location of register of directors' interests (1 page) |
18 February 1997 | Location of register of members (1 page) |
18 February 1997 | Secretary's particulars changed (1 page) |
9 December 1996 | Return made up to 01/09/96; no change of members
|
4 June 1996 | Resolutions
|
9 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 November 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 01/09/95; no change of members (6 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 June 1995 | Return made up to 01/09/94; full list of members (8 pages) |