Portland Oregon
Usa
97201
Director Name | Erwin Krak |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2001(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Finance Manager |
Correspondence Address | Bertus Aafjeslaan 5 Amstelveen 1187 Vz Netherlands |
Secretary Name | Erwin Krak |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2001(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Finance Manager |
Correspondence Address | Bertus Aafjeslaan 5 Amstelveen 1187 Vz Netherlands |
Director Name | John Judkins |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Medlar Way Ashton In Makerfield Wigan Lancashire WN4 9SB |
Secretary Name | Mr Leslie Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Hale Road Hale Altrincham Cheshire WA15 8SQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(2 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(2 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael Hart Goldstone |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 1 Sunnybank 69 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | Michael Hart Goldstone |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 1 Sunnybank 69 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Secretary Name | Lynne Michelle Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 13 Brookfield Crescent Cheadle Cheshire SK8 1NH |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | Mr Antony Goodman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 1998) |
Role | Accountant |
Correspondence Address | The Whitehouse 118 Harboro Road Sale Cheshire M33 6QL |
Director Name | Geoffrey David Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2000) |
Role | Chief Execitive Officer |
Correspondence Address | 42 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Steven Edge |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 1999) |
Role | Sales & Marketing |
Correspondence Address | Oakwood 148a Moss Lane Timperley Altrincham Cheshire WA15 6JQ |
Director Name | Amanda Foster |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 02 October 2000) |
Role | Business Dev. Director |
Correspondence Address | 25 James Brindley Basin Manchester Lancashire M1 2NL |
Director Name | Jean Price |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 02 October 2000) |
Role | Customer Services Director |
Correspondence Address | 126 Walton Road Sale Cheshire M33 4DE |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Rien Marinus Bouwmeester |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2001) |
Role | Finance Director |
Correspondence Address | 7 Domaine Des Aulnes Bures Sur Yvette 91440 France |
Secretary Name | Rien Marinus Bouwmeester |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2001) |
Role | Finance Director |
Correspondence Address | 7 Domaine Des Aulnes Bures Sur Yvette 91440 France |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,701,622 |
Gross Profit | £9,133,953 |
Cash | £132,869 |
Current Liabilities | £8,943,210 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
20 September 2006 | Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: c/o unique business finance LTD 6 lockside office park lockside road preston PR2 2YS (1 page) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: rivergate newbury business park newbury berkshire RG14 2QB (1 page) |
20 February 2004 | Statement of affairs (5 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Appointment of a voluntary liquidator (1 page) |
30 May 2003 | Return made up to 21/01/03; full list of members (5 pages) |
29 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
2 May 2002 | Return made up to 21/01/02; full list of members (5 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Return made up to 21/01/01; full list of members (5 pages) |
16 April 2002 | Location of register of members (1 page) |
11 December 2001 | Director resigned (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
27 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
27 October 2000 | New director appointed (2 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
4 August 2000 | New director appointed (2 pages) |
12 July 2000 | Particulars of mortgage/charge (9 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 21/01/00; full list of members (8 pages) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
8 July 1999 | Ad 16/06/99--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
8 July 1999 | Nc inc already adjusted 16/06/99 (1 page) |
8 July 1999 | Resolutions
|
7 May 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 21/01/99; full list of members (9 pages) |
2 September 1998 | New director appointed (2 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
7 May 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 21/01/98; full list of members (9 pages) |
5 February 1998 | New director appointed (2 pages) |
1 October 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 21/01/97; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (13 pages) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | New secretary appointed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
7 March 1996 | Return made up to 21/01/96; full list of members (7 pages) |
16 February 1996 | New director appointed (3 pages) |
20 November 1995 | Full accounts made up to 31 January 1994 (14 pages) |
20 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
14 September 1995 | Company name changed h s l engineering LIMITED\certificate issued on 15/09/95 (4 pages) |
26 May 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 21/01/95; full list of members (14 pages) |