City Beach
Foreign
Secretary Name | Mr Christopher Paul Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1993(13 years, 5 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 7 Launceston Avenue City Beach Foreign |
Director Name | John Drummond |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(13 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Electrical Contractor |
Correspondence Address | 130 Craigielea Road Renfrew Glasgow PA4 8NJ Scotland |
Director Name | Mr Peter Anthony Turner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(13 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 41 Stray Lane Newlands Sunk Island Hull North Humberside HU12 0QS |
Director Name | Mr Dennis James Andrew Long |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Lynden Withernsea Road Hollym Withersea North Humberside HU19 2QH |
Director Name | Mrs Elma Lunn |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 1994) |
Role | Company Director |
Correspondence Address | Greythorn Hull Road Withernsea Norgh Humberside |
Secretary Name | Mr Dennis James Andrew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Lynden Withernsea Road Hollym Withersea North Humberside HU19 2QH |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 January 1997 | Dissolved (1 page) |
---|---|
29 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 October 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |