4053 Juchen 1
Foreign
Director Name | Stuart Bernard Preston |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Engineer |
Correspondence Address | Hollybrook Ground 5 Queens Drive Lane Ilkley West Yorkshire LS29 9QS |
Secretary Name | William Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Correspondence Address | 2 Moorthorpe Close Darwen Lancashire BB3 2JF |
Director Name | Dr Willem Baan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1992) |
Role | Controller |
Correspondence Address | Unterlehberg 33 Essen D 43 00 18 West Germany |
Director Name | Ernest Pannen |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1992) |
Role | Treasurer |
Correspondence Address | Trappenbergstrasse 37 43 Essen 1 Foreign |
Director Name | Dipl Ok Heinz-Werner Ufer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1992) |
Role | Accounting Manager |
Correspondence Address | Weg Am Berge 30b Essen 45279 Foreign Germany |
Director Name | Dr Ivor Wynn Jones |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 1996) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Curzon Park North Chester Cheshire CH4 8AR Wales |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1992) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Strert Manchester Lancashire M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 August 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
8 June 2000 | Liquidators statement of receipts and payments (6 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1997 | Liquidators statement of receipts and payments (5 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: davy road astmoor runcorn cheshire WA7 1PZ (1 page) |
20 November 1996 | Appointment of a voluntary liquidator (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Declaration of solvency (6 pages) |
7 May 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
27 April 1995 | Resolutions
|
15 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |