Hull
North Humberside
HU5 3JF
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1994(21 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1994(21 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Exectutive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Mr Michael John Lacey |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hill Rise Elloughton Brough North Humberside HU15 1JG |
Director Name | David Merrick Webb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Peggy Farrow House Dale Road Elloughton Dale Brough North Humberside HU15 1QB |
Secretary Name | Mr Donald Malcolm Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 65 Wolfreton Garth Kirk Ella Hull East Yorkshire HU10 7AB |
Secretary Name | Mr Michael Bucktin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(20 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 1993) |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
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 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 December 1997 | Dissolved (1 page) |
---|---|
1 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 11 marina court castle street hull HU1 1TX (1 page) |
3 July 1995 | Appointment of a voluntary liquidator (2 pages) |
3 July 1995 | Declaration of solvency (6 pages) |
3 July 1995 | Resolutions
|
10 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |