The Greenways Ferriby
Hull
N Humberside
HU14 3JN
Secretary Name | Bernice Susanne Marcus |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1994(47 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Fernville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Director Name | Barrie Bishop |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(47 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Production Manager |
Correspondence Address | 5 Beech Avenue Willerby Hull North Humberside HU10 6AA |
Director Name | Lily Segal |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 14 Allenhall Way Kirkella Hull North Humberside HU10 7QU |
Director Name | Marcus Segal |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 14 Allenhall Way Kirk Ella Hull North Humberside HU10 7QU |
Secretary Name | Lily Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 14 Allenhall Way Kirkella Hull North Humberside HU10 7QU |
Registered Address | Ernst & Young Lowgate House Lowgate Hull HU1 1JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 March 1998 | Dissolved (1 page) |
---|---|
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Notice of completion of voluntary arrangement (4 pages) |
16 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 1996 (2 pages) |
31 July 1996 | Liquidators statement of receipts and payments (7 pages) |
4 October 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 1995 (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 3 chapel street hull HU1 3PD (1 page) |