Dubai
UAE
Secretary Name | Jaykumar Tarachand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1996(14 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 77 Wemborough Road Stanmore Middlesex HA7 2EB |
Director Name | Brian Paul Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(14 years, 12 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Managing Director |
Correspondence Address | 82 Frithwood Crescent Kents Hill Milton Keynes Buckinghamshire MK7 6HU |
Director Name | Eugene Douglas Derry |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | PO Box 246 8c Avenue De Champel 1211 Geneva 12 Switzerland |
Director Name | Hayden Anthony Hollder |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1995) |
Role | Company Director |
Correspondence Address | 26 West Hill Wembley Middlesex HA9 9RS |
Secretary Name | Hayden Anthony Hollder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1995) |
Role | Company Director |
Correspondence Address | 26 West Hill Wembley Middlesex HA9 9RS |
Secretary Name | Mark Thomas Charles Hollder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 26 West Hill Wembley Middlesex HA9 9RS |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 2001 | Dissolved (1 page) |
---|---|
12 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Company name changed nu-plas mouldings LIMITED\certificate issued on 13/08/98 (2 pages) |
12 May 1998 | Statement of affairs (7 pages) |
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
12 May 1998 | Resolutions
|
6 May 1998 | Appointment of receiver/manager (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 22-26 brunel road east acton london W3 7XR (1 page) |
31 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
22 September 1997 | New director appointed (2 pages) |
10 February 1997 | Location of register of members (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Location of debenture register (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Nc inc already adjusted 31/03/96 (1 page) |
8 October 1996 | Ad 31/03/96--------- £ si 300000@1=300000 £ ic 160100/460100 (2 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 October 1995 | Secretary resigned;director resigned (4 pages) |
3 October 1995 | New secretary appointed (2 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |