Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary Name | Adrian Parris |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1996(33 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Parkwood Avenue Esher Surrey KT10 8DG |
Director Name | Joel Enli Burke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Park Lodge Coombe Park Kingston Upon Thames Surrey KT2 7SB |
Director Name | Mr William Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Lakeside,Raynsford Road Dallington Green Northampton NN5 7HW |
Secretary Name | Mr William Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Lakeside,Raynsford Road Dallington Green Northampton NN5 7HW |
Director Name | Mark Allan Larson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1993(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1995) |
Role | Vice President Finance/Adminis |
Correspondence Address | 3485 Christine Drive Maple Plain Minnesota 55359 |
Director Name | Alan Saffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Avenue Rise Bushey Hertfordshire WD23 3AS |
Secretary Name | Alan Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Avenue Rise Bushey Hertfordshire WD23 3AS |
Registered Address | Bank House 9 Charlotte Square Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 1999 | Dissolved (1 page) |
---|---|
4 May 1999 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (3 pages) |
23 January 1998 | Appointment of a voluntary liquidator (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Registered office changed on 23/01/98 from: unit 10 alice court 116 putney bridge road london SW15 2NQ (1 page) |
23 January 1998 | Declaration of solvency (3 pages) |
23 January 1998 | Liquidator authorisation (1 page) |
14 November 1997 | Return made up to 14/11/97; no change of members
|
25 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 May 1997 | Resolutions
|
17 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
1 October 1996 | Secretary resigned;director resigned (2 pages) |
1 October 1996 | New secretary appointed (1 page) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |