Lea
Herefordshire
HR9 7NP
Wales
Director Name | Colin Stuart Home |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | 28 Roslyn Avenue Netherton Huddersfield West Yorkshire HD4 7EW |
Director Name | Ian Barron |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1994(19 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Secretary |
Correspondence Address | Whinney Wood Farnley Tyas Huddersfield West Yorkshire HD4 6UW |
Secretary Name | Ian Barron |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1994(19 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Secretary |
Correspondence Address | Whinney Wood Farnley Tyas Huddersfield West Yorkshire HD4 6UW |
Director Name | Anthony John Arkinstall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(17 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1992) |
Role | Company Director |
Correspondence Address | 47 Fowgay Drive Solihull West Midlands B91 3PH |
Director Name | Michael Robinson Broadhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(17 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1992) |
Role | Finance Director |
Correspondence Address | Broomhill Northgate Honley Huddersfield West Yorkshire HD7 2QL |
Director Name | Ralph Eric Hinchliffe |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(17 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1992) |
Role | Public Co Chairman |
Correspondence Address | Bank House New Mill Huddersfield West Yorkshire HD7 7HU |
Director Name | Howard Leslie Parkin |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(17 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1992) |
Role | Accountant |
Correspondence Address | 5 Silverwood Close Canford Magna Wimborne Dorset BH21 1QZ |
Director Name | Nigel Charles Ellis Tongue |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(17 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1992) |
Role | Chartered Accountant |
Correspondence Address | The Moat House Britford Salisbury Wiltshire SP5 4DX |
Secretary Name | Mr Terence John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(17 years after company formation) |
Appointment Duration | 2 years (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Mr Terence John Martin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 1996 | Dissolved (1 page) |
---|---|
23 August 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: waverley edgerton road huddersfield HD3 3AR (1 page) |
22 November 1995 | Appointment of a voluntary liquidator (2 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Ex.res 10/11/95 liq'sauthority (2 pages) |
17 November 1995 | Declaration of solvency (6 pages) |
27 October 1995 | Company name changed birmingham powder coatings limit ed\certificate issued on 30/10/95 (4 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (12 pages) |