Wyke
Bradford
West Yorkshire
BD12 9AH
Director Name | Johannes Lambertus Van Beers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 March 1995(29 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Senior Vice President |
Correspondence Address | Ursulineweg 6 3833 Aa Leusden The Netherlands |
Secretary Name | Albert George Stockwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(29 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 14 Penrith Way Aylesbury Buckinghamshire HP21 7JZ |
Director Name | Mr Ian Glyn Muirhead |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1996(30 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Field Fares 4 Warwick Close Aston Clinton Aylesbury Buckinghamshire HP22 5JF |
Director Name | Mr Robyn Douglas Marriott Grant |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Vice President Heuga Holding Bv |
Correspondence Address | 7 Whitwell Hatch Scotland Lane Haslemere Surrey GU27 3AW |
Director Name | James Donald Knight |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 January 1992) |
Role | President Heuga Holding Bv |
Correspondence Address | Laan-Nieuwkoop 28 3628 Gc Kockengen The Netherlands Foreign |
Director Name | John Leslie Partridge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 1993) |
Role | Senior Vice President Purchasing |
Correspondence Address | 88 The Avenue Harewood Leeds West Yorkshire LS17 9LD |
Director Name | Mr James Philip Walker |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Lower Road Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Secretary Name | Albert George Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 14 Penrith Way Aylesbury Buckinghamshire HP21 7JZ |
Director Name | Donald Edward Russell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1992(26 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1993) |
Role | President Interface Heuga Bv |
Correspondence Address | 132 Windridge Lagrange Georgia 30240 United States |
Director Name | Mr Alan Trevor Hill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 19 Coley Road Coley Halifax West Yorkshire HX3 7SA |
Secretary Name | Mr Alan Trevor Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 19 Coley Road Coley Halifax West Yorkshire HX3 7SA |
Registered Address | C/O Arthur Andersen St Paul`S 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 1997 | Dissolved (1 page) |
---|---|
29 October 1996 | Return of final meeting in a members' voluntary winding up (5 pages) |
31 January 1996 | Appointment of a voluntary liquidator (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: shelf mills shelf halifax yorkshire. HX3 7PA (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Declaration of solvency (3 pages) |
5 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 April 1995 | New director appointed (2 pages) |