Arches Lane
Malmesbury
Wiltshire
SN16 0EJ
Director Name | Dr Erwin Hauser |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 10 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Am Hartmayrgut 4-6 Linz A4040 |
Director Name | Gerhard Vogel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 19 January 1995(3 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Engineer |
Correspondence Address | Wiesenerstrasse 10 Stockerau 2000 Austria Foreign |
Secretary Name | Michael Thomas Rex Northcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Gumstool Hill Tetbury Gloucestershire GL8 8DG Wales |
Director Name | Mr Ing Hans-Peter Maurer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Division Manager |
Correspondence Address | Hermann Aust Gasse 11 Graz A-8054 Austria |
Secretary Name | Mr Brian John Edwin Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Operations Manager |
Correspondence Address | Brughton House Arches Lane Malmesbury Wiltshire SN16 0EJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Clark & Co PO Box 30 8 Hall Road Wilmslow Cheshire SK9 5BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 September 1997 | Dissolved (1 page) |
---|---|
23 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 1997 | Liquidators statement of receipts and payments (8 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 5 malmesbury business park tetbury hill malmesbury wiltshire SN16 9JU (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Appointment of a voluntary liquidator (1 page) |
16 April 1996 | Company name changed frigopol-hauser (U.K.) LIMITED\certificate issued on 17/04/96 (2 pages) |
13 April 1996 | Secretary resigned (1 page) |
13 April 1996 | New secretary appointed (2 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
25 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
1 June 1995 | Full accounts made up to 31 March 1994 (14 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Return made up to 10/01/95; no change of members (4 pages) |