Highland Heights
Kentucky
Ky 41076-9753
United States
Director Name | Mr Emerson Christopher Moser |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 June 2017) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 4 Tesseneer Drive Highland Heights Ky 41076-9753 United States |
Secretary Name | Mr Scott Garden |
---|---|
Status | Closed |
Appointed | 30 December 2015(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 June 2017) |
Role | Company Director |
Correspondence Address | Unit 8, The Enterprise Centre Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Stephen Peter Chapman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | Nebethwaite House 12 Wold Road Burton Latimer Northamptonshire NN15 5PN |
Director Name | Joseph Dixon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 4688 State Route 132 Bratavia Ohio 45103 |
Director Name | Thomas Falcofsky |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 10493 Stablehand Drive Cincinnati Oh 45242 United States |
Director Name | Mr Rodney Blake Scanes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 June 1997) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Monza House Irthlingborough Road Little Addington Kettering Northamptonshire NN14 4AS |
Director Name | Derrick John Scanes |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Farm Irthlingborough Road, Little Addingt Kettering Northamptonshire NN14 4AS |
Secretary Name | George Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 1 East 4th Street Cincinnati Ohio Oh45202 Foreign |
Director Name | Elizabeth Taliaferro |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 5600 Pamlico Lane Cincinnati Ohio Oh 45243 |
Director Name | Gregory Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 4945 Burley Hills Drive Cincinnati Ohio On 45243 |
Director Name | Richard Kahn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 1995) |
Role | Vice President-Sales |
Correspondence Address | 111c Winding Way Covington Kentucky 41011 |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1997) |
Role | Deputy Chief Executive |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Jodi Lower Mahon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1996(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 7163 Northwich Drive Cincinnati Ohio 45230 |
Director Name | Mark M Horita |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1996(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 3255 Wyndwicke Drive St Joseph Michigan 49085 |
Secretary Name | Mr David Michael Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodside Way St Ives Huntingdon PE27 3JQ |
Director Name | William Martin Johnsen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2002) |
Role | Executive |
Correspondence Address | 865 Rosewood Drive Villa Hills 41017 Kentucky Usa |
Secretary Name | Robert Joseph Siverd |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 August 1997(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 8051 Brill Road Cincinnati Oh 45243 Ohio Usa |
Director Name | Stephen Peter Chapman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 6 Thomas Crewe Close Brackley Northamptonshire NN13 6DX |
Director Name | Roger Alan Roundhouse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2002) |
Role | Business Unit Manager Automa |
Correspondence Address | 3811 Red Fox Drive Cincinnati Ohio Oh 45245 |
Secretary Name | Mr Andrew Edward Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cross Green Formby Liverpool L37 4BH |
Director Name | Christopher Francis Virgulak |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2007) |
Role | Financial Executive |
Correspondence Address | 8124 Starting Gate Lane Cincinnati Oh 45249 Ohio Usa Foreign |
Director Name | Christopher Francis Virgulak |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2007) |
Role | Financial Executive |
Correspondence Address | 8124 Starting Gate Lane Cincinnati Oh 45249 Ohio Usa Foreign |
Director Name | Mr Robert Joseph Siverd |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2014) |
Role | Legal Executive |
Country of Residence | United States |
Correspondence Address | 4 Tesseneer Drive Highland Heights Kentucky Ky 41076-9753 United States |
Website | generalcable.es |
---|
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
111k at £1 | General Cable Industries Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 1994 | Delivered on: 13 July 1994 Satisfied on: 5 October 2015 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 January 1984 | Delivered on: 9 February 1984 Satisfied on: 5 October 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M10). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 1983 | Delivered on: 5 July 1983 Satisfied on: 8 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, factory and outbuildings at refuge terrace, higham ferrers, northamptonshire NG9 8AZ. Fully Satisfied |
21 January 1983 | Delivered on: 28 January 1983 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including goodwill bookdebts & all fixtures uncalled capital, inc. Trade fixtures fixed plant & machinery & heritable property in scotland. (See doc M8). Fully Satisfied |
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 September 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 7 September 2016 (2 pages) |
5 September 2016 | Declaration of solvency (3 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Statement of capital on 29 March 2016
|
29 March 2016 | Statement by Directors (1 page) |
29 March 2016 | Solvency Statement dated 23/03/16 (1 page) |
29 March 2016 | Resolutions
|
30 December 2015 | Appointment of Mr Scott Garden as a secretary on 30 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Andrew Edward Cox as a secretary on 30 December 2015 (1 page) |
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
10 December 2015 | Register inspection address has been changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH United Kingdom to 3 More London Riverside London SE1 2AQ (1 page) |
5 October 2015 | Satisfaction of charge 3 in full (1 page) |
5 October 2015 | Satisfaction of charge 4 in full (1 page) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 July 2014 | Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages) |
26 July 2014 | Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 February 2010 | Director's details changed for Robert Joseph Siverd on 10 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Brian Jerome Robinson on 10 February 2010 (2 pages) |
7 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Brian Jerome Robinson on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Robert Joseph Siverd on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Andrew Edward Cox on 13 November 2009 (1 page) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: kempson house camomile street london EC3A 7AN (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
21 January 2007 | Return made up to 27/12/06; full list of members
|
13 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
2 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 January 2003 | Return made up to 27/12/02; full list of members
|
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: stewarts road finedon road industrial estate wellingborough northamptonshire NN8 4RJ (1 page) |
21 May 2002 | Director resigned (1 page) |
22 April 2002 | Company name changed carol cable LIMITED\certificate issued on 22/04/02 (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
14 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
3 January 2001 | Return made up to 27/12/00; full list of members
|
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Memorandum and Articles of Association (8 pages) |
19 February 1999 | Return made up to 27/12/98; full list of members
|
30 November 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 April 1998 | Memorandum and Articles of Association (6 pages) |
25 February 1998 | Ad 31/12/97--------- £ si 58990@1=58990 £ ic 52000/110990 (2 pages) |
25 February 1998 | Resolutions
|
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Return made up to 27/12/97; full list of members
|
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | £ nc 100000/200000 31/12/97 (1 page) |
11 February 1998 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Return made up to 27/12/96; no change of members (10 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
5 November 1996 | Ad 01/11/96--------- £ si 37000@1=37000 £ ic 15000/52000 (2 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 May 1996 | Secretary's particulars changed (2 pages) |
11 March 1996 | Return made up to 27/12/95; full list of members (9 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
25 July 1995 | New director appointed (6 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: stewarts road finedon road industrial estate wellingborough northants NN8 4RJ (1 page) |
14 July 1995 | New director appointed (4 pages) |
13 July 1994 | Particulars of mortgage/charge (4 pages) |
9 February 1984 | Particulars of mortgage/charge (3 pages) |