29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Mr Paul Reginald Wright |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 July 1993) |
Role | Chartered Secretary |
Correspondence Address | Snowberry Mill Lane Acaster Malbis North Yorkshire YO2 1TZ |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Secretary Name | Mr Paul Reginald Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Snowberry Mill Lane Acaster Malbis North Yorkshire YO2 1TZ |
Director Name | Brendan Eveleigh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 March 1994) |
Role | Finance Director |
Correspondence Address | Koningin Emmalaan 13 1405 Cj Bussum The Netherlands Foreign |
Director Name | Jacoba Christina Maria Van Hulten |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 1993(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 February 1994) |
Role | Lawyer |
Correspondence Address | Bladstraat 37 Utrecht 3572 Hv Netherlands Foreign |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Jonathan Andrew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | The Malt House Grove End Upper Brailes Oxfordshire OX15 5BA |
Director Name | Mr Peter David Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 20 Freshwater Close Lingley Green Great Sankey Warrington Cheshire WA5 3PU |
Director Name | Jan Robert Van Nieuwkerk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 1997) |
Role | Finance Director |
Correspondence Address | Prins Bernhardlaan 2 Amstelveen 1183 Be Netherlands |
Director Name | Mr Jeffrey Cecil Harrison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Main Street Swithland Loughborough Leicestershire LE12 8TQ |
Director Name | Dominic Galvin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1996(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Kringloop 73 1186 Gs Netherlands Foreign |
Director Name | Jacob Van Leenan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1996(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1998) |
Role | Operations Director |
Correspondence Address | Prins Von Wiedlaanb 2242 Cd Wassenaar The Netherlands |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1996(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 1999) |
Role | Legal Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 August 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2001 | Dissolved (1 page) |
---|---|
2 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2000 | Appointment of a voluntary liquidator (1 page) |
14 September 2000 | Resolutions
|
12 September 2000 | Declaration of solvency (3 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 July 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: hammond suddards 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
18 May 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 February 1999 | Return made up to 28/12/98; full list of members (7 pages) |
25 January 1999 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
21 January 1998 | Return made up to 28/12/97; full list of members
|
21 October 1997 | Registered office changed on 21/10/97 from: hammond suddards 15TH floor moor house 119 london wall london EC2Y 5ET (1 page) |
5 September 1997 | New director appointed (2 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director resigned (1 page) |
13 January 1997 | Return made up to 28/12/96; no change of members
|
21 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 32 haymarket london SW1Y 4TP (1 page) |
15 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
24 April 1996 | New director appointed (2 pages) |
23 April 1996 | Memorandum and Articles of Association (6 pages) |
23 April 1996 | Resolutions
|
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 March 1995 | Director resigned (2 pages) |