Hull
North Humberside
HU5 3JF
Director Name | David Merrick Webb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 March 1993(41 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Executive |
Correspondence Address | Peggy Farrow House Dale Road Elloughton Dale Brough North Humberside HU15 1QB |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1993(41 years, 9 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1993(42 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Compant Executive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1994(42 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Mr Richard John Braithwaite |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 16 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Mr Alastair Graham Mack |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Crooksbury Road Farnham Surrey GU10 1RF |
Director Name | Mr Alexander Paul Lovel Mack |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 7 Wharf Close Abingdon Oxfordshire OX14 5HS |
Director Name | Harvey Graham Mack |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Little Bridley Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Secretary Name | Mr David John Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Rossendale Chelmsford Essex CM1 2UA |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
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 | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 October 1996 | Dissolved (1 page) |
---|---|
2 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |
4 July 1995 | Liquidators statement of receipts and payments (6 pages) |