Rushden
Northamptonshire
NN10 0TN
Director Name | John Bourke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 July 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Longford Terrace Monkstown County Dublin Ireland |
Director Name | Michael Crichton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Tewkesbury Ballinclea Road Killiney Dublin Ireland |
Secretary Name | John Bourke |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 January 1993(16 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Longford Terrace Monkstown County Dublin Ireland |
Director Name | Mr Austen Thwaite |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(18 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Slaidburn Avenue Rawtenstall Rossendale Lancashire BB4 8JS |
Director Name | Mr Patrick Vincent Brazil |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1992(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 July 1992) |
Role | Engineer |
Correspondence Address | 9 Standhouse Road Newbridge Co Kildare Irish |
Director Name | Mr Brian Donal Brennan |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1992(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 July 1992) |
Role | Accountant |
Correspondence Address | 1 Ryston Avenue Newbridge Co Kildare Irish |
Director Name | Mr Andre Pierre Johan Faure |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 January 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 1993) |
Role | Managing Director |
Correspondence Address | Hazendreef 11 2330 Schilde Foreign |
Secretary Name | Dermount O'Callaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 46 Salisbury Avenue Cheam Surrey SM1 2DJ |
Director Name | Dr Anthony Patrick Mullins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Nutley Lodge Seaview Terrace Ballsbridge Dublin 4 Irish |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: c/o buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Appointment of a voluntary liquidator (1 page) |
23 June 1996 | Registered office changed on 23/06/96 from: old wolverton road, old wolverton, milton keynes, buckinghamshire MK12 5RG (1 page) |
4 March 1996 | Return made up to 26/01/96; no change of members
|
23 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 August 1995 | New director appointed (2 pages) |