Lees
Oldham
Lancashire
OL4 5AZ
Director Name | Mr George Frederick White |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Sales & Marketing Director |
Correspondence Address | 484 Broadway Chadderton Oldham Lancashire OL9 9NS |
Director Name | Claus Heiner Michael |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Managing Director Of Pepperl & |
Correspondence Address | Klingenweg 25 Weinheim 69469 |
Secretary Name | Amanda Lesley Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greencoft Meadow Royton Oldham Lancashire OL2 6LQ |
Secretary Name | Mr Gregg John Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Fisherfield Norden Rochdale Lancashire OL12 7QS |
Director Name | Cyril Brandford |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1994) |
Role | Chairman |
Correspondence Address | 5 Woodhouse Farm Cottages Woodhouse Lane Rochdale Lancashire OL12 7TB |
Director Name | Cyril Brandford |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1994) |
Role | Chairman |
Correspondence Address | 5 Woodhouse Farm Cottages Woodhouse Lane Rochdale Lancashire OL12 7TB |
Director Name | Mr Gregg John Latham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | 26 Fisherfield Norden Rochdale Lancashire OL12 7QS |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | C/O Kpmg St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 1999 | Dissolved (1 page) |
---|---|
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 77 ripponden road oldham OL1 4EL (1 page) |
24 December 1998 | Declaration of solvency (4 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Appointment of a voluntary liquidator (2 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 June 1998 | Return made up to 10/05/98; full list of members
|
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
8 January 1998 | Company name changed pepperl+fuchs GB LTD\certificate issued on 09/01/98 (2 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
12 April 1996 | Memorandum and Articles of Association (8 pages) |
13 February 1996 | Company name changed pepperl + fuchs G.B. LIMITED\certificate issued on 14/02/96 (3 pages) |
15 January 1996 | Company name changed pepperl + fuchs LIMITED\certificate issued on 16/01/96 (2 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |