Howdale Road
Hull
HU8 9UF
Secretary Name | W.R.J. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 1997(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 1999) |
Correspondence Address | Unit 65 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | David Charles Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat G 37-39 Arkwright Road Hampstead London NW3 6BJ |
Director Name | Jinger Lee Heath |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 September 1995) |
Role | Business Executive |
Correspondence Address | 4707 Park Lane Dallas Texas 75220 United States |
Director Name | Richard White Heath |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 September 1995) |
Role | Business Executive |
Correspondence Address | 4707 Park Lane Dallas Texas 75220 United States |
Director Name | Merrill Douglas Tucker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 September 1995) |
Role | Financial Director |
Correspondence Address | 6020 Thursby Avenue Dallas Texas United States |
Director Name | Robert Ward-Burns |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 September 1995) |
Role | Executive Vice President |
Correspondence Address | 5521 St Andrews Court Plano Texas 75093 United States |
Secretary Name | Shaun Brian Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1997) |
Role | Chareted Accountant |
Correspondence Address | 7 Bodawen Gellifor Ruthin Clwyd LL15 1RJ Wales |
Director Name | Geary Nigel Thomas Hewitt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1996) |
Role | Networking Marketing |
Correspondence Address | The Old Court House Old Hall Street Malpas Cheshire SY14 8NE Wales |
Director Name | Brian George Pearson Murray |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1997) |
Role | Management Consultant |
Correspondence Address | The Coach House Salterswell Tarporley Cheshire CW6 0ED |
Secretary Name | William Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU |
Registered Address | 65 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 1998 | Strike-off action suspended (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 February 1998 | Return made up to 07/04/97; full list of members (6 pages) |
11 June 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: the quadrant chester west sealand road chester CH1 4QR (1 page) |
21 January 1997 | Ad 25/09/96--------- £ si 480000@1=480000 £ ic 50000/530000 (2 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Full accounts made up to 30 November 1995 (13 pages) |
9 May 1996 | Return made up to 07/04/96; full list of members
|
17 August 1995 | Ad 30/06/95--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Memorandum and Articles of Association (28 pages) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 fleet place london EC4M 7WS (1 page) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | Ad 29/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 1995 | Accounting reference date notified as 30/11 (1 page) |
24 July 1995 | Nc inc already adjusted 29/06/95 (1 page) |
5 July 1995 | Resolutions
|
7 April 1995 | Incorporation (34 pages) |