Higashi Hiroshima Shi 724
Japan
Foreign
Director Name | Toshihiko Satake |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 12 November 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Business Executive |
Correspondence Address | 2-38 Saijo Nishihonmachi Higashi-Hiroshima Hiroshima Japan |
Director Name | Mrs Toshiko Satake |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 12 November 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | 2-30 Saijo Nishihonmachi Higashi-Hiroshima Sh1 724 |
Director Name | Mr Robert Neville Butler |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Rupt Cottage 4 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Mr Bryan Colville McGee |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Brook House Chapel-En-Le-Frith Stockport Cheshire SK12 6PU |
Director Name | Mr Philip David McMahon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adder Hill Chester Cheshire CH3 5RA Wales |
Secretary Name | Mr Philip David McMahon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1992(5 months, 1 week after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adder Hill Chester Cheshire CH3 5RA Wales |
Director Name | Peter Jirou Iwakami |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | President |
Correspondence Address | 75 Gravel Lane Wilmslow Cheshire SK9 6LS |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 December 1991) |
Role | Solicitor |
Correspondence Address | 76 Montgomery Street Hove BN3 5BE |
Director Name | Nigel Mark Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 November 1991) |
Role | Trainee Solicitor |
Correspondence Address | 35 Vine Street London EC3N 2PX |
Secretary Name | Peter Geoffrey Hearsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 76 Montgomery Street Hove BN3 5BE |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester 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 | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
24 February 2001 | Dissolved (1 page) |
---|---|
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (6 pages) |
2 December 1999 | Liquidators statement of receipts and payments (7 pages) |
4 June 1999 | Liquidators statement of receipts and payments (25 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: P.O. Box 19 bird hall lane cheadle heath stockport, cheshire SK3 0RX (1 page) |
26 May 1998 | Declaration of solvency (3 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Authorisation of liquidators (1 page) |
26 May 1998 | Appointment of a voluntary liquidator (1 page) |
12 March 1998 | New director appointed (2 pages) |
27 February 1998 | Court order to amend order 5/96 (4 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (15 pages) |
2 October 1997 | Return made up to 25/09/97; no change of members (6 pages) |
16 October 1996 | Return made up to 25/09/96; full list of members (8 pages) |
16 July 1996 | Full accounts made up to 3 March 1996 (17 pages) |
14 May 1996 | Certificate of reduction of issued capital (1 page) |
14 May 1996 | Reduction of iss capital and minute (oc) (3 pages) |
1 December 1995 | Full accounts made up to 26 February 1995 (17 pages) |
2 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |