Nuenen 567 4re
Holland
Foreign
Director Name | Arthur Crist Hicks |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Rookery Nook 8 Stocks Lane Orwell Royston Hertfordshire SG8 5QS |
Director Name | Robert L Santa |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Dirctor |
Correspondence Address | 3114 Charles Court Bloomington Indiana 47401 Usa |
Secretary Name | Mr Ian Edward Whitham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chichester Close Sale Cheshire M33 4TR |
Secretary Name | Margaret Ann Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The Rowans Baldock Hertfordshire SG7 6HJ |
Director Name | Richey Lee Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1996) |
Role | Company Director |
Correspondence Address | 35 Broadoak Road Worsley Manchester Lancashire M28 2TL |
Secretary Name | Ann Dorothy Georgina Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 65 Warwick Road Stevenage Hertfordshire SG2 0QR |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 100 Barbirolli Square 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 |
Year | 2014 |
---|---|
Cash | £14,045 |
Current Liabilities | £4,245 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 February 2002 | Dissolved (1 page) |
---|---|
8 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: monroe house letchworth herts SG6 1LN (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Appointment of a voluntary liquidator (1 page) |
28 November 2000 | Declaration of solvency (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 09/03/00; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Return made up to 09/03/99; no change of members
|
17 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
28 July 1997 | Return made up to 09/03/97; full list of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
15 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 May 1995 | Company name changed manchester family fitness centre LIMITED\certificate issued on 04/05/95 (4 pages) |
13 March 1995 | Return made up to 09/03/95; full list of members
|