Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(11 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(11 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 December 2004) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | William Walter Lloyd |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 76 Parc Y Fro Creigiau Cardiff South Glamorgan CF4 8SB Wales |
Director Name | Mr Francis Malcolm Kukla |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 1997) |
Role | Engineer |
Correspondence Address | 15 Portfield Crescent Llanishen Cardiff South Glamorgan CF4 5QE Wales |
Director Name | Mr Brian Allan Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Dyffrun Pentwyn Deintyr Treharris Mid Glamorgan CF46 5EA Wales |
Director Name | Kenneth John Hodgkinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Silverwood Upper Common Aylburton Lydney Gloucestershire GL15 6DQ Wales |
Secretary Name | Mr Brian Allan Jones |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Dyffrun Pentwyn Deintyr Treharris Mid Glamorgan CF46 5EA Wales |
Director Name | Philip James Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 October 2000) |
Role | Engineer |
Correspondence Address | 26 Ty Newydd Street Pontlottyn Bargoed Mid Glamorgan CF8 9RJ Wales |
Director Name | Nigel Dennis Morgan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 October 2000) |
Role | Production Controller |
Correspondence Address | 7 Tyla Gwyn Duffryn Park Estate Penpedairheol Hengoed Mid Glamorgan CF8 8HE Wales |
Director Name | Daniel James Davis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 1996) |
Role | Vice President Chassis Operati |
Correspondence Address | 18355 Edenderry Northville Michigan 48167 |
Director Name | George Davis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 4 Hillcot Close Lisvane Cardiff CF14 0TN Wales |
Director Name | Mr Paul Beaton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 October 1997(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 99 Heathway Heath Cardiff CF14 4JS Wales |
Secretary Name | Mr Paul Beaton |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 15 October 1997(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 99 Heathway Heath Cardiff CF14 4JS Wales |
Director Name | Dr Kenneth John Humphris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2000) |
Role | Managing Director |
Correspondence Address | 54 Somerset Grove Rochdale Lancashire OL11 5YS |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Nigel Barrington Casson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 23 October 2000) |
Role | Finance Director |
Correspondence Address | The White House 27 Barnsley Road Cawthorne Barnsley South Yorkshire S75 4HW |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Registered Address | T&N Ltd Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2004 | Director resigned (1 page) |
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2004 | Application for striking-off (1 page) |
18 February 2004 | Full accounts made up to 5 April 2003 (7 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 5 April 2002 (7 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
16 January 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
1 November 2001 | Return made up to 03/10/01; full list of members (7 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (6 pages) |
16 November 2000 | Return made up to 03/10/00; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
5 December 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
12 October 1999 | Return made up to 03/10/99; full list of members
|
12 October 1999 | New director appointed (2 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (6 pages) |
23 March 1998 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
15 December 1997 | Return made up to 03/10/97; full list of members (6 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned;director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 5 April 1996 (6 pages) |
7 October 1996 | Return made up to 03/10/96; no change of members
|
16 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
3 October 1995 | Return made up to 03/10/95; full list of members
|
26 September 1995 | Full accounts made up to 5 April 1995 (5 pages) |