Glossop
Derbyshire
SK13 9RD
Director Name | Mr Stanley Frank Pauley |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5016 Monument Avenue PO Box 27205 Richmond Virginia 23261 Foreign |
Secretary Name | John Boddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 104 Beverley Road Kirk Ella Hull North Humberside HU10 7HA |
Director Name | Herbert Augustine Claiborne Iii |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | General Counsel |
Correspondence Address | 4800 Leonard Parkway Richmond Virginia 23226 United States |
Director Name | Mr Myron Harold Reinhart |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 5016 Monument Avenue PO Box 27205 Richmond Virginia 23261 Foreign |
Registered Address | St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 September 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
6 September 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: dinting lodge industrial estate glossop derbyshire SK13 9LE (1 page) |
30 April 1996 | Ad 08/04/96--------- £ si 74229@1=74229 £ ic 100/74329 (2 pages) |
30 April 1996 | Resolutions
|
25 April 1996 | Declaration of solvency (3 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Appointment of a voluntary liquidator (1 page) |
16 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |