Kirkella
Hull
East Riding Of Yorkshire
HU10 7UP
Director Name | Robert Frank Carroll |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 23 The Triangle North Ferriby North Humberside HU14 3AT |
Director Name | Eric Charles Hope |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Resources Director |
Country of Residence | England |
Correspondence Address | Four Trees 45 Mill Rise Swanland North Humberside HU14 3PN |
Director Name | Ian Malcolm Maclean Ross |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Elveley Drive West Ella Hull North Humberside HU10 7RY |
Director Name | Mr David James Keel |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Communications Director |
Correspondence Address | 82 Murrayfield Road Chanterlands Avenue Hull N Humberside HU5 4DU |
Director Name | Leo Benatar |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1994(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Chief Executive |
Correspondence Address | 2635 Century Parkway Suite 900 Atlanta 30345 Georgia |
Director Name | Thomas Chattertom Coxe 111 |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1994(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 601 Cashua Ferry Road Darlington South Carolina 29532 |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1994(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Christopher John Spence |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 September 1991) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 145 Hull Road Anlaby Hull North Humberside HU10 6ST |
Director Name | Mr Erik John Skog |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 111 Southella Way Kirk Ella Hull East Yorkshire HU10 7LZ |
Director Name | David Harland Morrison |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Master Printer |
Correspondence Address | The Cottage Ladywell Gate Welton North Humberside HU15 1NL |
Director Name | Belinda Morrison |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | The Cottage Ladywell Gate Welton Brough North Humberside HU15 1NL |
Director Name | Kenneth Ian Mc Rae |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Retired |
Correspondence Address | 11 Lyngarth Avenue Cottingham North Humberside HU16 4LJ |
Director Name | Andrew William Mays |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1992) |
Role | Computer Director |
Correspondence Address | 9 The Greenway Anlaby Park Hull North Humberside HU4 6XH |
Director Name | Michael John Glendenning |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 1991) |
Role | Company Director |
Correspondence Address | 4 Rowsham Court Harrow Middlesex HA1 3NX |
Secretary Name | Mr Erik John Skog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Southella Way Kirk Ella Hull East Yorkshire HU10 7LZ |
Director Name | Gary John McGurk |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Production Director |
Correspondence Address | 112 Mollison Road First Lane Hull Humberside HU4 7HJ |
Director Name | Hamish Harland Morrison |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(24 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1994) |
Role | Printer |
Correspondence Address | 91 Norwood Beverley North Humberside HU17 9HN |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 1997 | Dissolved (1 page) |
---|---|
1 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 1997 | Liquidators statement of receipts and payments (6 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: land of green ginger house springfield way anlaby hull HU10 6RN (1 page) |
26 July 1995 | Declaration of solvency (6 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Appointment of a voluntary liquidator (2 pages) |
11 July 1995 | Director resigned (2 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
8 November 1994 | Full accounts made up to 26 January 1994 (20 pages) |
14 June 1993 | Full accounts made up to 27 January 1993 (17 pages) |
18 June 1992 | Full accounts made up to 29 January 1992 (18 pages) |
10 July 1991 | Full accounts made up to 30 January 1991 (20 pages) |