Ettington
Stratford Upon Avon
Warwickshire
CV37 7PA
Director Name | William Stobart |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(13 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Acton Lodge Temple Sowerby Penrith CA10 1RZ |
Director Name | Dirk Maria Andre Jozef Verliefden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 14 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Putstraat 7 Gent Belgium B9051 Foreign |
Director Name | Mr Richard Edward Charles Butcher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nook Lane Close Dalston Carlisle CA5 7JA |
Secretary Name | Mr Richard Edward Charles Butcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nook Lane Close Dalston Carlisle CA5 7JA |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meols Drive Hoylake Wirral Merseyside CH47 4AF Wales |
Director Name | Mrs Brenda Tresa Burgess |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 16 Dorrington Grove Porthill Newcastle Staffordshire ST5 0HY |
Director Name | Jason Adrian Burgess |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | Derwent House Brampton Road The Brampton Newcastle Staffordshire ST5 0QW |
Secretary Name | Mrs Brenda Tresa Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 16 Dorrington Grove Porthill Newcastle Staffordshire ST5 0HY |
Director Name | Mr Carl Lionel Burgess |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 June 1999) |
Role | Haulage Contractor |
Correspondence Address | 16 Dorrington Grove Porthill Newcastle Staffordshire ST5 0HY |
Director Name | Mr Edward Stobart |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brick Kiln Gorse Fosseway Ettington Stratford Upon Avon Warwickshire CV37 7PA |
Director Name | William Stobart |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Acton Lodge Temple Sowerby Penrith CA10 1RZ |
Director Name | Barrie Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 33 Longlands Road Stanwix Carlisle Cumbria CA3 9AD |
Director Name | Graeme John Whittaker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 8 Pheasant Rise Bowdon Cheshire WA14 3HL |
Secretary Name | Barrie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 33 Longlands Road Stanwix Carlisle Cumbria CA3 9AD |
Director Name | Frederick Alan Bush |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayesfield 8 Stonehenge Road Amesbury Wiltshire SP4 7BA |
Secretary Name | Robert Keith Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Leamington Close Great Sankey Warrington Cheshire WA5 3PY |
Director Name | Robert Keith Hutchinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Leamington Close Great Sankey Warrington Cheshire WA5 3PY |
Registered Address | 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 |
Year | 2014 |
---|---|
Turnover | £9,576,928 |
Gross Profit | £494,150 |
Net Worth | £1,650,755 |
Cash | £360 |
Current Liabilities | £6,820,228 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
2 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: brunthill road kingstown industrial estate carlisle CA3 0EH (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Appointment of a voluntary liquidator (1 page) |
26 March 2002 | Declaration of solvency (3 pages) |
19 March 2002 | Company name changed eddie stobart international limi ted\certificate issued on 19/03/02 (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
16 August 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
21 July 1999 | Return made up to 30/06/99; change of members (6 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
5 July 1999 | Resolutions
|
11 February 1999 | Registered office changed on 11/02/99 from: hawleys lane dallam warrington cheshire WA2 8JY (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members
|
6 July 1998 | Director's particulars changed (1 page) |
30 June 1998 | Company name changed janerite services LIMITED\certificate issued on 01/07/98 (3 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Declaration of assistance for shares acquisition (8 pages) |
25 June 1998 | Particulars of mortgage/charge (11 pages) |
23 June 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 82 king street manchester M2 4WQ (1 page) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (3 pages) |
19 March 1998 | New director appointed (3 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: providence house navigation road burslem in the city of stoke on trent ST6 3BQ (1 page) |
19 March 1998 | New director appointed (3 pages) |
19 March 1998 | New director appointed (3 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
4 November 1996 | Ad 27/09/96--------- £ si 30000@1=30000 £ ic 20001/50001 (2 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Nc inc already adjusted 27/09/96 (1 page) |
5 July 1996 | Return made up to 30/06/96; full list of members
|
12 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |