Chippenham
Wiltshire
SN15 5NS
Director Name | James Michael Sloan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Thompson Green Baildon Shipley West Yorkshire BD17 7PR |
Secretary Name | Paul Charles Stansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1991(38 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Lynnfield Gardens Scholes Leeds West Yorkshire LS15 4BW |
Director Name | James Lionel Cohen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 60 Ormonde Terrace London NW8 7LR |
Director Name | Peter John Driscoll |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Felcourt 5 Dukes Drive Eastbourne East Sussex BN20 7XH |
Director Name | William Merchant |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 May 1991) |
Role | Vice President G T E Products Corp |
Correspondence Address | 35 Cabot Street Winchester Ma Foreign |
Director Name | Elliot Vincent Gregory Rice |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 April 1991) |
Role | Company Executive |
Correspondence Address | Quai Gustave Ador 20 1207 Geneva Foreign |
Secretary Name | Peter John Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 August 1991) |
Role | Company Director |
Correspondence Address | Flat 1 Felcourt 5 Dukes Drive Eastbourne East Sussex BN20 7XH |
Director Name | Stephen Donald McCullough |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1991(37 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 1992) |
Role | Company Executive |
Correspondence Address | 20 Quai Gustave Ador 1207 Geneva Foreign |
Director Name | Jeremiah William Sullivan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1991(37 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | 38 William Fairfield Drive Wenham Massachusetts 01984 Foreign |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moorside Lodge Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | David Alan Jobes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1993) |
Role | Finance Director |
Correspondence Address | 11 Templars Close Greetland Halifax West Yorkshire HX4 8QE |
Registered Address | C/O Arthur Anderson & Co St. Pauls House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 1997 | Dissolved (1 page) |
---|---|
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
20 February 1996 | Liquidators statement of receipts and payments (5 pages) |
16 August 1995 | Liquidators statement of receipts and payments (10 pages) |