35 Upper Duke Street
Liverpool
L1 9DY
Director Name | Eric Amar |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 March 1996(15 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Legal Advisor |
Correspondence Address | 19 Rue De Villeneuve Garches 92380 France |
Director Name | Mr Colin Thomas Barber |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bidborough Close Franks Hollow Road Bidborough Tunbridge Wells Kent TN3 0UD |
Director Name | Mr Karel Joannes Buytaert |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | Braderijsytaat 7 Antwerp Foreign |
Director Name | Mr Alan Dorling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 44 Beech Hall Road Highams Park London E4 9NX |
Director Name | Mr Didier Jore |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Parc De Bearn St Cloud 92210 |
Director Name | Mr Francis Paul Andre Lucas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 2 Rue De La Reunion Rueil-Malmaison 92500 Foreign |
Director Name | Mr Bruno Paniale |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 1995) |
Role | Company Director |
Correspondence Address | 16 Heath Drive London NW3 7SL |
Director Name | Mr Paul Van De Woestijne |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 1995) |
Role | General Manager Administration & Finance |
Correspondence Address | Helleveltlaan 15 Brussels B-1180 Foreign |
Secretary Name | Mr Colin Thomas Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bidborough Close Franks Hollow Road Bidborough Tunbridge Wells Kent TN3 0UD |
Secretary Name | Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 19 Victoria Springs Holmfirth West Yorkshire HD9 2NB |
Registered Address | Neville Russell Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 June 1999 | Dissolved (1 page) |
---|---|
8 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: duforest house howley park road morley leeds LS27 0BN (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Appointment of a voluntary liquidator (1 page) |
22 April 1996 | Declaration of solvency (4 pages) |
17 April 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 18/02/96; no change of members
|
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
6 November 1995 | Full accounts made up to 31 December 1993 (15 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |