Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1997(23 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Graham Anthony Newman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1999(26 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Executive |
Correspondence Address | 93 Cot Lane Kingswinford West Midlands DY6 9TH |
Director Name | Graham Anthony Newman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 1997) |
Role | Steel Stockholder |
Correspondence Address | 93 Cot Lane Kingswinford West Midlands DY6 9TH |
Director Name | Graham Robert Eugene Wheeler |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 April 1999) |
Role | Steel Stockholder |
Correspondence Address | Drayton Court Drayton Belbroughton Stourbridge West Midlands DY9 0BL |
Secretary Name | Natasha Kathleen Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldness Farm Torton Hartlebury Worcs DY11 7RU |
Director Name | Mark Roy Amphlett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1994) |
Role | Finance Director |
Correspondence Address | 68 Belbroughton Road Blakedown Kidderminster Worcestershire |
Director Name | Dennis Edward English |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1992) |
Role | General Manager |
Correspondence Address | 815 Walsall Road Great Barr Birmingham West Midlands B42 1EP |
Secretary Name | Oliver Frank James Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 1997) |
Role | Secretary |
Correspondence Address | Spyways Doverdale Droitwich Worcestershire WR9 0QB |
Director Name | Oliver Frank James Wheeler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1997) |
Role | Secretary |
Correspondence Address | Spyways Doverdale Droitwich Worcestershire WR9 0QB |
Director Name | Norman Edward Gottschalk |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 116 Wagon Wheel Lane Pittsburgh Pennsylvania Pa 15231 |
Director Name | Stephen Philip Matalone |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 205 Tyburn Woods Drive Gibsonia Pennsylvania Pa 15044 |
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 | -£80,907 |
Current Liabilities | £80,907 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2001 | Dissolved (1 page) |
---|---|
9 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA (1 page) |
28 December 2000 | Ex/res 14/11/00 liq's authority (1 page) |
28 December 2000 | Declaration of solvency (3 pages) |
28 December 2000 | Appointment of a voluntary liquidator (1 page) |
28 December 2000 | Resolutions
|
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 June 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
18 May 1998 | Director resigned (1 page) |
13 May 1998 | Resolutions
|
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1997 | Return made up to 02/06/97; full list of members
|
31 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 February 1997 | New secretary appointed;new director appointed (3 pages) |
27 February 1997 | Auditor's resignation (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Resolutions
|
24 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: suite 2 grazebrook house peartree lane,dudley west midlands DY2 0XW (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1996 | Declaration of mortgage charge released/ceased (1 page) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 02/06/96; full list of members (8 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
7 September 1995 | Secretary's particulars changed (2 pages) |
8 March 1995 | Auditor's resignation (2 pages) |