Pfinztal 76327
Baden-Wurttemberg
Germany
Director Name | Walter Bahe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 December 1999(70 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | Hildastrasse 27 Baden-Baden 76534 Baden-Wurttemberg Germany |
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(70 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2000(70 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Michael Gordon Ashton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Clover Cottage Snelson Lane Marthall Macclesfield Cheshire SK11 9BL |
Director Name | Derek Baxter |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 1996) |
Role | Secretary |
Correspondence Address | 2 Oaklea Avenue Wilmslow Cheshire SK9 1QL |
Director Name | Stewart Martin Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 October 1999) |
Role | Chief Executive And Director |
Country of Residence | England |
Correspondence Address | 1a Carlisle Place London SW1P 1NP |
Director Name | Mr Keith John Burton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 116 Ecton Lane Sywell Northampton Northamptonshire NN6 0BB |
Director Name | Brian Frederick Holman |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 1994) |
Role | Engineer/Managing Director |
Correspondence Address | 31 Lake Villa Drive Roswell Atlanta Georgia 30076 Foreign |
Director Name | Peter Roger John Law |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Engineer |
Correspondence Address | The Glebe Lavendon Olney Bucks MK46 4HY |
Secretary Name | Derek Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 2 Oaklea Avenue Wilmslow Cheshire SK9 1QL |
Director Name | Alan Sentance |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £27,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Registered office changed on 18/05/01 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page) |
16 May 2001 | Declaration of solvency (3 pages) |
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: po box 95 atlantic street altrincham cheshire WA14 5EW (1 page) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 August 2000 | New director appointed (3 pages) |
21 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
18 April 2000 | New secretary appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
7 July 1998 | Company name changed fords barry-wehmiller LIMITED\certificate issued on 08/07/98 (2 pages) |
11 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
12 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
18 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
6 May 1996 | Secretary resigned;director resigned (1 page) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
22 September 1995 | Director resigned (2 pages) |
12 June 1995 | Return made up to 28/05/95; full list of members (12 pages) |