Norden
Rochdale
Lancashire
OL11 5XA
Director Name | Reinhard Albert Broker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Rotkehlchenweg 30 48432 Rheine Germany |
Director Name | Wolfgang Karstens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Kirschgarten 66 48157 Munster 4400 |
Director Name | Helmut Klemens Wedi |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Im Bail 1 D 48282 Emsdetten Germany |
Secretary Name | John Buchanan Fyfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 170 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XA |
Secretary Name | Jeanette Rosamond Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Role | Housewife |
Correspondence Address | 170 Elmsfield Avenue Norden Rochdale Greater Manchester OL11 5XA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 July 1998 | Dissolved (1 page) |
---|---|
24 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: pickles halliwell solicitors 123/127A union street oldham lancashire OL1 1TF (1 page) |
29 March 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 125 london wall london EC2Y 5AE (1 page) |
15 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |