Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 March 2004) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 March 2004) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | Duncan Albert Roberts |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 1995) |
Role | Pensions Finance Manager |
Correspondence Address | 60 The Common Parbold Wigan WN8 7EA |
Director Name | Harold George Mourgue |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | Myton 8 Baslow Road Eastbourne East Sussex BN20 7UJ |
Director Name | Mr David Nicholas Greenwood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 1995) |
Role | Asst Investment Manager |
Correspondence Address | 59 Graburn Road Formby Liverpool Merseyside L37 3PA |
Director Name | Mr Norman James Godden |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 1995) |
Role | Group Pensions Controller |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Blackden Holmes Chapel Crewe Cheshire CW4 8DA |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 September 2001) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 September 2001) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Registered Address | C/O T&N Limited 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,716 |
Cash | £789 |
Current Liabilities | £689 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2003 | Application for striking-off (1 page) |
18 April 2003 | Full accounts made up to 31 December 2001 (8 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 May 1999 | Return made up to 08/03/99; full list of members (5 pages) |
16 April 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 May 1998 | Return made up to 08/03/98; full list of members (9 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 March 1997 | Return made up to 08/03/97; full list of members (9 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 April 1995 | Director resigned;new director appointed (4 pages) |
25 April 1995 | Director resigned;new director appointed (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned;new director appointed (4 pages) |
22 March 1995 | Return made up to 08/03/95; full list of members (14 pages) |