West Ella
Hull
North Humberside
HU10 7RY
Director Name | Mr David James Keel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1993(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 82 Murrayfield Road Chanterlands Avenue Hull N Humberside HU5 4DU |
Director Name | Robert Frank Carroll |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1993(13 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 23 The Triangle North Ferriby North Humberside HU14 3AT |
Director Name | Leo Benatar |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1994(14 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Compny Chief Executive |
Correspondence Address | 2635 Century Parkway Suite 900 Atlanta 30345 Georgia |
Director Name | Thomas Chattertom Coxe 111 |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1994(14 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 601 Cashua Ferry Road Darlington South Carolina 29532 |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1994(14 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | David Harland Morrison |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Master Printer |
Correspondence Address | The Cottage Ladywell Gate Welton North Humberside HU15 1NL |
Director Name | Mr Erik John Skog |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 111 Southella Way Kirk Ella Hull East Yorkshire HU10 7LZ |
Secretary Name | Mr Erik John Skog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Southella Way Kirk Ella Hull East Yorkshire HU10 7LZ |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 26 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 November 1997 | Dissolved (1 page) |
---|---|
6 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 1997 | Liquidators statement of receipts and payments (6 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: land of green ginger house springfield way anlaby hull HU10 6RN (1 page) |
26 July 1995 | Appointment of a voluntary liquidator (2 pages) |
26 July 1995 | Declaration of solvency (6 pages) |
26 July 1995 | Resolutions
|