Urk 8321 He
Netherlands
Foreign
Director Name | Mr Klaas Hoefnagel |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Grote Fok 35 8321 Vz Urk Foreign |
Secretary Name | David Anthony Piers Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(47 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Ivy Dene House Church Lane North Thoresby Grimsby South Humberside DN36 5QG |
Director Name | Douglas Hall |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | Spring House 29 Church Street Elsham North Lincolnshire DN20 0RG |
Director Name | James Howard William Linstead |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 22 Sinderson Road Humberston Grimsby North East Lincolnshire DN36 4TY |
Secretary Name | Douglas Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | Spring House 29 Church Street Elsham North Lincolnshire DN20 0RG |
Secretary Name | Mr David Murray Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 75 Fairway Waltham Grimsby South Humberside DN37 0NB |
Director Name | David Anthony Piers Cox |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(50 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 1996) |
Role | Certified Accountant |
Correspondence Address | Ivy Dene House Church Lane North Thoresby Grimsby South Humberside DN36 5QG |
Registered Address | Kidsons Impey 45 Dunedin House 45 Percy Street Hull North Humberside HU2 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 March 1997 | Dissolved (1 page) |
---|---|
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Appointment of a voluntary liquidator (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: king edward viii house east side road fish docks grimsby DN31 3NB (1 page) |
10 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 May 1996 | Resolutions
|
12 March 1996 | Accounts for a small company made up to 30 September 1994 (9 pages) |
12 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |