Bushey
Hertfordshire
WD23 2JL
Director Name | Michael Anthony Zawalski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 1999(28 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Prairie Clover Littleton Colorado 80127 |
Director Name | Roger Wertheimer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 June 1999(28 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Secretary Name | Roger Wertheimer |
---|---|
Nationality | American |
Status | Current |
Appointed | 08 June 1999(28 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | Gerald Francis Mahoney |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 1999(28 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Cherry Hills Farm Drive Englewood Colorado 80110 |
Director Name | Paul Vincent Reilly |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 1999(28 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 68 Golden Eagle Lane Littleton Colorado 80127 Usa Foreign |
Director Name | Mark Zoeller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 1999(28 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Asst Gen Counsel |
Correspondence Address | 5795 E.Maplewood Avenue Englewood Co 80111 |
Director Name | Robert Frederick Banks Wivell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 1993) |
Role | Managing Director |
Correspondence Address | Langton House 215 High Street Boston Spa Wetherby West Yorkshire LS23 6AQ |
Director Name | David Stewart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Financial Director |
Correspondence Address | 19 Hillway Tranmere Park Guiseley West Yorkshire LS20 8HB |
Director Name | Albert Terrence Joseph Smith |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 1999) |
Role | Sales Director |
Correspondence Address | 256 Kingsway Huyton Liverpool Merseyside L36 9UF |
Secretary Name | David Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 19 Hillway Tranmere Park Guiseley West Yorkshire LS20 8HB |
Director Name | John Hellowell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | Wits End Well Lane Carrside Great Ouseburn North Yorkshire YO26 9RW |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 11 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Director Name | Mr Anthony Roy Philipson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tijuca Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Director Name | Peter Wells |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Burns Way Clifford Leeds West Yorkshire LS23 6TA |
Director Name | Kenneth Stelling |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 1999) |
Role | Finance Director |
Correspondence Address | 91 Thorpes Avenue Denby Dale Huddersfield West Yorkshire HD8 8TB |
Registered Address | C/O Bkr Hains Watts First Floor, Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,146,437 |
Gross Profit | £1,862,910 |
Net Worth | £1,447,854 |
Cash | £104,928 |
Current Liabilities | £1,073,111 |
Latest Accounts | 27 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2002 | Dissolved (1 page) |
---|---|
24 April 2002 | Liquidators statement of receipts and payments (6 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: field fisher waterhouse 35 vine street london EC3N 2AA (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Appointment of a voluntary liquidator (1 page) |
5 January 2001 | Declaration of solvency (3 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members
|
14 February 2000 | Registered office changed on 14/02/00 from: kpmg 1 the embankment neville street leeds LS1 4DW (1 page) |
15 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: don pedro close normanton industrial estate normanton,west yorkshire WF6 1TD (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
8 February 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 27 March 1998 (14 pages) |
10 July 1998 | Particulars of mortgage/charge (6 pages) |
7 July 1998 | Resolutions
|
3 July 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
5 May 1998 | Company name changed continental pressing technic lim ited\certificate issued on 06/05/98 (2 pages) |
24 February 1998 | Return made up to 09/02/98; no change of members (7 pages) |
28 January 1998 | Full accounts made up to 28 March 1997 (14 pages) |
22 December 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 09/02/97; no change of members
|
29 January 1997 | Full accounts made up to 29 March 1996 (15 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (16 pages) |