5674 Re Nuenen
Netherlands
Foreign
Director Name | Mr John Anthony Deran Downes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 December 1997) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Meg Lane End Meg Lane Higher Sutton Macclesfield Cheshire Sk11 Oly |
Director Name | Arthur Crist Hicks |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | Rookery Nook 8 Stocks Lane Orwell Royston Hertfordshire SG8 5QS |
Director Name | Mr John Robert Kamstra |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 December 1997) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 600 South Woodcrest Drive Bloomington Indiana 47401 United States |
Director Name | Robert L Santa |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 December 1997) |
Role | Accountant |
Correspondence Address | 3114 Charles Court Bloomington Indiana 47401 Usa |
Director Name | Richey Lee Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | 35 Broadoak Road Worsley Manchester Lancashire M28 2TL |
Director Name | Mr Roy Warren |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage 6 Fairview Road Timperley Altrincham Cheshire WA15 7AR |
Director Name | Mr John Edward Burke |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | 9 Bartholomew Way Chester Cheshire CH4 7RJ Wales |
Secretary Name | Arthur Crist Hicks |
---|---|
Nationality | American |
Status | Closed |
Appointed | 13 August 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | Rookery Nook 8 Stocks Lane Orwell Royston Hertfordshire SG8 5QS |
Secretary Name | Richey Lee Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 35 Broadoak Road Worsley Manchester Lancashire M28 2TL |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Kings House 42 King Street West Manchester M3 2NU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 July 1997 | Application for striking-off (2 pages) |
18 March 1997 | Return made up to 15/02/97; full list of members
|
3 November 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
6 August 1996 | Return made up to 15/02/96; no change of members (8 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: nynex arena manchester 21 hunts bank victoria station manchester M3 1AR (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: fountain precinct balm green sheffield s yorkshire S1 1RZ (1 page) |
2 June 1995 | Return made up to 15/02/95; no change of members
|