Rue De Villeneuve
Garaches
France 92380
Secretary Name | Frederic Fontan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1995(24 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Mornington Terrace 35 Upper Duke Street Liverpool L1 9DY |
Director Name | Mr Colin Thomas Barber |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bidborough Close Franks Hollow Road Bidborough Tunbridge Wells Kent TN3 0UD |
Director Name | Mr Bruno Paniale |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 16 Heath Drive London NW3 7SL |
Secretary Name | Mr Colin Thomas Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bidborough Close Franks Hollow Road Bidborough Tunbridge Wells Kent TN3 0UD |
Secretary Name | Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 19 Victoria Springs Holmfirth West Yorkshire HD9 2NB |
Director Name | John Lucas Brown |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Green Cottage 21 Shephall Green Stevenage Hertfordshire SG2 9XS |
Registered Address | Neville Russell Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 1997 | Dissolved (1 page) |
---|---|
28 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: duforest house howley park road morley leeds LS27 0BN (1 page) |
23 April 1996 | Appointment of a voluntary liquidator (1 page) |
23 April 1996 | Declaration of solvency (4 pages) |
23 April 1996 | Resolutions
|