Read
Burnley
Lancashire
BB12 7RG
Director Name | Mr James Stuart Nevison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Coopers Fold Farm Higher Ramsgreave Road Blackburn Lancashire BB1 9DG |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2002(25 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2006(29 years, 5 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Leslie Stevens |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Chaomend 389 Burnley Road Cliviger Burnley Lancashire BB10 4SU |
Director Name | Mr James Stuart Nevison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Coopers Fold Farm Higher Ramsgreave Road Blackburn Lancashire BB1 9DG |
Director Name | Ladislas Paul Thomas Nester-Smith |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Napier Avenue London SW6 3PS |
Director Name | Johann Haider |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | Firmgasse 15 A-1130 Vienna Austria |
Director Name | Dr Otto Fruhmann |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Donaustrasse 88 A-2344 Maria Enzersdorf Foreign |
Secretary Name | Mr James Stuart Nevison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Coopers Fold Farm Higher Ramsgreave Road Blackburn Lancashire BB1 9DG |
Director Name | John Sigmund Gluck |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(16 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 6 Oak Lane Pleasant Acres Danbury Connecticut Ct 06811 United States |
Director Name | Patrick Tom Robson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Chantries 3 Abbots Way Merrow Guildford Surrey GU1 2XP |
Director Name | Juergen Carlos Gehrels |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 November 1992(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Quillot Cottage The Quillot Burwood Park Walton On Thames Surrey KT13 0EE |
Director Name | Manfred Donz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 November 1992(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Hauptstrasse 37c Giesshuebl 2372 Austria Foreign |
Secretary Name | Mr Brian Michael Bothamley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(16 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 23 Hutton Drive Burnley Lancashire BB12 0TR |
Director Name | Dr Anton Fj Wais |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 23 November 1993(17 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1996) |
Role | Group President |
Correspondence Address | Sieveringerstr 265 Vienna A 1190 Austria Foreign |
Director Name | Ian Reader |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Dean House Dean Lane Whalley Banks Whalley Lancashire BB7 9JL |
Director Name | David Michael Othick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 12 Parr Avenue Worsley Manchester M28 7HD |
Director Name | Trevor Lovering Nuttall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 52 Broad Ing Close Cliviger Burnley Lancashire BB10 4TY |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Dr Douglas Graham |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | Middle Blakebank Broom Lane Underbarrow Kendal Cumbria LA8 8HP |
Director Name | John Edward Lawrence |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 09 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The De Calveley Barn, Woodend Farm Greendale Lane, Mottram St. Andrew Macclesfield Cheshire SK10 4AY |
Director Name | Gary Clifford Potts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 July 2004) |
Role | Finance Director |
Correspondence Address | 11 Bottom O Th Moor Horwich Bolton Lancashire BL6 6QF |
Secretary Name | Gary Clifford Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 July 2004) |
Role | Finance Director |
Correspondence Address | 11 Bottom O Th Moor Horwich Bolton Lancashire BL6 6QF |
Secretary Name | Justine Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 18 Mayfield Gardens Oswaldtwistle Lancashire BB5 3DL |
Secretary Name | John Phillip Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 19 Teal Lane Lytham St. Annes Lancashire FY8 4FQ |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,722,000 |
Gross Profit | £2,430,000 |
Net Worth | £1,144,000 |
Cash | £214,000 |
Current Liabilities | £4,799,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 September 2006 | Dissolved (1 page) |
---|---|
12 June 2006 | Notice of move from Administration to Dissolution (12 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
19 January 2006 | Administrator's progress report (11 pages) |
26 August 2005 | Statement of affairs (7 pages) |
16 August 2005 | Statement of administrator's proposal (27 pages) |
26 July 2005 | Company name changed ams neve PLC\certificate issued on 26/07/05 (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: a m s industries park billington road burnley lancashire BB11 5UB (1 page) |
27 June 2005 | Appointment of an administrator (1 page) |
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Full accounts made up to 31 March 2004 (22 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
21 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | Return made up to 07/05/03; no change of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
6 June 2002 | Return made up to 07/05/02; full list of members
|
11 April 2002 | New director appointed (3 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
21 December 2001 | Director resigned (1 page) |
7 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 July 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | New director appointed (2 pages) |
6 April 2001 | Particulars of mortgage/charge (13 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
12 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 March 2001 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Nc inc already adjusted 20/09/00 (1 page) |
9 November 2000 | Ad 20/09/00--------- £ si [email protected]=1663908 £ ic 5025899/6689807 (2 pages) |
9 November 2000 | Resolutions
|
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
7 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
25 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
9 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
19 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
2 June 1997 | Return made up to 07/05/97; no change of members
|
28 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
2 June 1996 | Return made up to 07/05/96; full list of members
|
3 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Resolutions
|
11 May 1995 | Return made up to 07/05/95; no change of members
|
16 February 1993 | Resolutions
|
16 February 1993 | Memorandum and Articles of Association (14 pages) |
11 July 1988 | Memorandum and Articles of Association (41 pages) |
9 May 1988 | Resolutions
|
31 July 1987 | Full accounts made up to 30 November 1986 (27 pages) |