Ilkley
West Yorkshire
LS29 9QS
Director Name | Frank Hartmut Klein |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Technical Manager |
Correspondence Address | Am Tanneneck 11 4053 Juchen 1 Foreign |
Secretary Name | William Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Correspondence Address | 2 Moorthorpe Close Darwen Lancashire BB3 2JF |
Director Name | Dr Ivor Wynn Jones |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr James Bradbury |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 1992) |
Role | Executive Director |
Correspondence Address | Barnford Holy Cross Clent West Midlands DY9 9QD |
Director Name | Roger De Lacy Holmes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 June 1992) |
Role | Executive |
Correspondence Address | 17 Beadon Road Bromley Kent BR2 9AS |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Registered Address | Coopers And Lybrand Abacus Court 6 Minshull Street Manchester 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 | Dormant |
Accounts Year End | 30 June |
29 July 1997 | Dissolved (1 page) |
---|---|
29 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: davy road astmoor runcorn cheshire WA7 1PZ (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | Declaration of solvency (5 pages) |
22 October 1996 | Appointment of a voluntary liquidator (1 page) |
4 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
8 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
3 May 1995 | Return made up to 31/01/95; no change of members (4 pages) |