Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary Name | Mr Ivan Arthur Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Shearwater New Barn Longfield Kent DA3 7NL |
Director Name | Mr Ivan Arthur Needham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(6 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Accountant |
Correspondence Address | 45 Shearwater New Barn Longfield Kent DA3 7NL |
Director Name | Michael Andrew Giles Knopp |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | Midagh 38a Eastern Avenue Reading Berkshire RG1 5RY |
Director Name | Mr Ervin Landau |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Harley House Marylebone Road London NW1 5HN |
Registered Address | Sovereign House Queen Street Manchester. M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (10 pages) |
19 June 1995 | Liquidators statement of receipts and payments (10 pages) |