Wilmslow
Cheshire
SK9 4AQ
Director Name | William Alexander Dayes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1995(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Operations Dir |
Correspondence Address | 97 Rosmead Street Newbridge Road Hull North Yorkshire HU9 2TE |
Director Name | Thomas Willem Van Buuren |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 April 1996(23 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Es Doorn 16 Maasoluid South Holland 3142 Ka Holland Foreign |
Director Name | Mr Thomas William Dawes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 1993) |
Role | General Manager |
Correspondence Address | 9 Lindholme Scotter Gainsborough Lincolnshire DN21 3UR |
Director Name | Mr David Ehde |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1993) |
Role | Shipper |
Correspondence Address | Violstigen 7 S-13300 Saltsjobaden Foreign |
Director Name | Mr Jan Tommy Lark |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | Hanktorpsgatan 71 72476 Vasteras Sweden |
Director Name | Mr Sven-Uno Persson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 1994) |
Role | Senior Vice President Gorthon Invest |
Correspondence Address | Ynglingagatan 7c 2177y Malmoe Foreign |
Secretary Name | Mr Keith Baxter Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | The Cottage Clough House Stones Lane Linthwaite Huddersfield West Yorkshire HD7 5PP |
Director Name | Gosta Andersson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1993(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 July 1994) |
Role | Shipbroker |
Correspondence Address | Stora Torget 1 Oskarshamn S572 31 |
Director Name | Tore Lofberg |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1993(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 June 1994) |
Role | Managing Director |
Correspondence Address | Ostergatan 39b Skanor 230 10 Sweden Foreign |
Director Name | Bjorn Per Goran Lennegren |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 June 1994(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Karlaplan 11 11520 Stockholm Sweden Foreign |
Director Name | Adrian Philip Binney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1996) |
Role | Accountant |
Correspondence Address | Rookwood 68 Styal Road Wilmslow Cheshire SK9 4AQ |
Director Name | Mr Joseph Patrick Thomas Dempsey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 117 Bury Old Road Prestwich Manchester Lancashire M25 0EQ |
Director Name | Graham Frederick Stratton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 1996) |
Role | Sales Director |
Correspondence Address | Northolme Alnwick Road Lesbury Northumberland NE66 3PJ |
Director Name | Graham Frederick Stratton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(23 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 May 1996) |
Role | Manager |
Correspondence Address | 10 Hemswell Court Lancaster Green Helmswell Cliff Gainsorough DN21 5YQ |
Registered Address | Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 September 2000 | Dissolved (1 page) |
---|---|
12 June 2000 | Completion of winding up (1 page) |
17 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
13 March 2000 | Notice of discharge of Administration Order (4 pages) |
13 March 2000 | Order of court to wind up (3 pages) |
8 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
27 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
20 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 January 1998 | Director resigned (1 page) |
4 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
19 June 1997 | Administrator's abstract of receipts and payments (3 pages) |
6 August 1996 | Statement of administrator's proposal (12 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: kings ferry house burton upon stather scunthorpe lincolnshire DN15 9DJ (1 page) |
24 May 1996 | Notice of Administration Order (1 page) |
24 May 1996 | Administration Order (3 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Director's particulars changed;new director appointed (2 pages) |
6 September 1995 | Return made up to 27/08/95; no change of members
|
10 May 1995 | New director appointed (2 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 April 1987 | Registered office changed on 03/04/87 from: spartan works carlisle st sheffield (1 page) |
17 January 1985 | Company name changed\certificate issued on 17/01/85 (2 pages) |
2 February 1973 | Incorporation (18 pages) |