Helmshore
Rossendale
Lancashire
BB4 4LN
Director Name | Mr Peace Fong Shiang Hsu |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | President |
Correspondence Address | 11521 Salinaz Drive Garden Grove California 92643 Foreign |
Director Name | Mr Gunnar Michael Mangs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Engineer |
Correspondence Address | Lonnrunan 109 S-423-46 Torslanda Foreign |
Director Name | Mr Magnus Schiller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Lawyer |
Correspondence Address | Avenue Francine 11 1640 Rhode St Genese Foreign |
Secretary Name | Kevin Eagleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 7 New Barn Close Helmshore Rossendale Lancashire BB4 4LN |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Secretary Name | Mr Michael William Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
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 | Small |
Accounts Year End | 31 December |
18 April 1999 | Dissolved (1 page) |
---|---|
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Liquidators statement of receipts and payments (9 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Appointment of a voluntary liquidator (1 page) |
23 June 1996 | Registered office changed on 23/06/96 from: unit 46,willan industrial estate vere street salford greater manchester M5 2GR (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |