Saltdean
Brighton
East Sussex
Bn2
Director Name | Raymond Frederick Nigel Hamilton |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Industrial Chemist |
Correspondence Address | Can Amade Calle Junipero Serra 14 San Vida Palma De Malloca Spain |
Director Name | Michael John Kemp |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Commercial Director |
Correspondence Address | 29 Surrenden Park Brighton East Sussex BN1 6XA |
Director Name | Ian Arthur Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Crowbrough Road Saltdean Brighton East Sussex Bn2 |
Secretary Name | Michael Robert Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Arundel Court West Street Burgess Hill West Sussex RH15 8NL |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
6 January 2004 | Dissolved (1 page) |
---|---|
6 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Form 4.68 - period ends 25/3/02 (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
27 December 2001 | Appointment of a voluntary liquidator (2 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: twist walker & lane insolvency practitioners 155/157 monton road monton manchester M30 9GS (1 page) |