High Street
Tarporley
Cheshire
CW6 0AX
Director Name | William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2003(8 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Finance Director |
Correspondence Address | Balebeck Lower Road Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Director Name | John Telfer Sinclair |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Senior Vp Finance |
Correspondence Address | Greystones Main Street Kirk Ireton Derbyshire DE6 3LD |
Director Name | Vincenzo Cannatelli |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 1995(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2000) |
Role | Chief Executive Officer |
Correspondence Address | 923 5th Avenue Apartment 14d New York New York 10021 Foreign |
Director Name | Franco De Benedetti |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 1995(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 1998) |
Role | Group Vicepresident |
Correspondence Address | Via Paolo Boselli 28/007 Genova |
Director Name | Antonio Cavo |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 1995(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2000) |
Role | Group Vice President |
Correspondence Address | Via Prasca 15-1 Genoa 16148 |
Secretary Name | Mauro Gigante |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 1995(3 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 June 1996) |
Role | Legal Counsel |
Correspondence Address | Via Asiago 15/16 Genova 16137 |
Secretary Name | George Wayne Hawk Jr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Via O Ganduccio 8 B/12 Genova-Nervi Genova 16167 |
Secretary Name | Mr Anthony John Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Cottage 25 Church Street Stone Staffordshire ST15 8BW |
Director Name | Livio Gallo |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2000) |
Role | Area Vice President |
Correspondence Address | Via Cagliero 8 Milan 20125 Italy Foreign |
Director Name | Michael William Mason |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | The Coach House Allscott Wellington Shropshire TF6 5EB |
Director Name | Christopher Cottrell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2001) |
Role | General Manager |
Correspondence Address | The Carriage House The Hem Shifnal Salop TF11 9PS |
Secretary Name | Keith John Burlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2002) |
Role | Accountant |
Correspondence Address | 26 Meadow Dale Drive Admaston Telford Salop TF5 0DL |
Director Name | David Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Finance Director |
Correspondence Address | 10 Hilltop Way Dronfield Sheffield S18 1YL |
Director Name | Michael Robert Dickens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2004) |
Role | Financial Controller |
Correspondence Address | 6 Bannister Gardens Yateley Hampshire GU46 6BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Dean's Court Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 60 Cannon Street London EC4N 6JP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Manchester Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2007 | Dissolved (1 page) |
---|---|
28 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | Liquidators statement of receipts and payments (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: c/o abb LTD daresbury park daresbury warrington cheshire WA4 4BT (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Appointment of a voluntary liquidator (1 page) |
15 March 2006 | Declaration of solvency (3 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
13 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2002 (15 pages) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: abb LTD orion house 5 upper saint martins lane london WC2H 9EA (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Return made up to 19/12/03; full list of members
|
22 January 2004 | Director resigned (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 August 2003 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 19/12/02; full list of members
|
18 May 2003 | Registered office changed on 18/05/03 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: hortonwood 37 telford shropshire TF1 4XT (1 page) |
31 October 2002 | New secretary appointed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 February 2002 | Return made up to 19/12/01; full list of members
|
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Full accounts made up to 31 December 1999 (12 pages) |
23 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 December 1998 (15 pages) |
22 June 1999 | Full group accounts made up to 31 December 1997 (28 pages) |
24 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
16 July 1998 | Auditor's resignation (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
13 March 1998 | Full group accounts made up to 31 December 1996 (31 pages) |
27 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
13 March 1997 | Ad 31/12/96--------- £ si 1755250@1 (2 pages) |
13 March 1997 | Ad 31/12/96--------- £ si 89990@1 (2 pages) |
13 March 1997 | Statement of affairs (4 pages) |
13 March 1997 | Statement of affairs (6 pages) |
21 February 1997 | Ad 31/12/96--------- £ si 89990@1=89990 £ ic 7942202/8032192 (2 pages) |
21 February 1997 | Ad 31/12/96--------- £ si 1755250@1=1755250 £ ic 6186952/7942202 (2 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 1755250@1=1755250 £ ic 4431702/6186952 (2 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 4341710@1=4341710 £ ic 2/4341712 (2 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 89990@1=89990 £ ic 4341712/4431702 (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Return made up to 19/12/96; full list of members
|
27 November 1996 | Resolutions
|
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
12 January 1996 | Resolutions
|
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Ad 20/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 December 1995 | Incorporation (34 pages) |