Bezenac
24220 St Cyprien
Foreign
Director Name | Mr James Peter Harrison |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(55 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkendale Hall Arkendale Knaresborough North Yorkshire HG5 0QY |
Director Name | Miss Marie Therese Harrison |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(55 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nessfield Court Nessfield Ilkley West Yorkshire LS29 0BW |
Director Name | Mrs Anne Christine Lean |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(55 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Silver Fox Farm Kilburn York North Yorkshire YO6 4AN |
Secretary Name | Mrs Anne Gwendoline Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1992(55 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 March 1997 | Dissolved (1 page) |
---|---|
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
14 May 1996 | Liquidators statement of receipts and payments (4 pages) |
18 October 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators statement of receipts and payments (6 pages) |
29 April 1992 | Registered office changed on 29/04/92 from: post hill quarries wood lane farnley leeds LS12 5LT (1 page) |
8 April 1992 | Return made up to 25/01/92; no change of members (7 pages) |
1 March 1991 | Return made up to 25/01/91; change of members (8 pages) |
26 February 1990 | Return made up to 25/01/90; full list of members (11 pages) |