Alvechurch
Birmingham
West Midlands
B48 7LH
Director Name | Mr John Martin Wilkinson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hayes Main Street Bishampton Pershore Worcestershire WR10 2NH |
Secretary Name | Mr John Martin Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hayes Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr Denis Christian |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 December 1992) |
Role | Managing Director |
Correspondence Address | 64 Willowtree Avenue Gilesgate Moor Durham City Co Durham DH1 1EA |
Director Name | Mr Christopher Charles Tite |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 1 month (resigned 02 April 1991) |
Role | Solicitor |
Correspondence Address | 6 Southfields Road London SW18 1QN |
Secretary Name | Mr Leslie Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | 12 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 2 Pine Close Stratford Upon Avon Warwickshire CV37 9FB |
Director Name | Dr Wilhelmus Aloisius Barbara Donners |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 February 1993(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Business Director |
Correspondence Address | Abdylaan 1 Susteren 6114 Gv Netherlands |
Secretary Name | Mr John Leslie Flett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Toynbee Teal Farm Washingtonlds Tyne And Wear NE38 8TU |
Director Name | David Clough |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1998) |
Role | Managing Director |
Correspondence Address | 24 Kent Street Wigan Lancashire WN1 3BD |
Secretary Name | David Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 1995) |
Role | Managing Director |
Correspondence Address | 24 Kent Street Wigan Lancashire WN1 3BD |
Secretary Name | Darren Rowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 32 Badgersford Longhorsley Morpeth Northumberland NE65 8UQ |
Director Name | Boy Litjens |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1999) |
Role | Director Finance & Systems |
Correspondence Address | Strabachhot 3 Voevenelaal 6367 De Holland Foreign |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 November 2000 | Dissolved (1 page) |
---|---|
23 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Authorisation of liquidators (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: dsm house paper mill drive redditch worcestershire B98 8QJ (1 page) |
25 January 2000 | Declaration of solvency (3 pages) |
25 January 2000 | Appointment of a voluntary liquidator (1 page) |
19 December 1999 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 3 crowther road crowther industrial estate washington tyne & wear NE38 oar (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 August 1998 | Company name changed jgp LIMITED\certificate issued on 21/08/98 (2 pages) |
16 February 1998 | Return made up to 27/02/98; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 February 1997 | Return made up to 27/02/97; full list of members
|
17 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 February 1996 | Return made up to 27/02/96; no change of members (4 pages) |
15 November 1995 | Auditor's resignation (2 pages) |
20 September 1995 | Company name changed john gibson (plastics) LIMITED\certificate issued on 21/09/95 (4 pages) |
12 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
21 April 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |