Auckley
Doncaster
South Yorkshire
DN9 3QE
Director Name | Douglas Kintzinger |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 1999(17 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Senior Vice President |
Correspondence Address | 12 Packington Road Doncaster South Yorkshire DN4 6TZ |
Director Name | Robert Frank Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 1999(17 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Executive Vice President |
Correspondence Address | 3006 Front Street Klamath Falls Or 97601 United States |
Director Name | Roderick Carl Wendt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 1999(17 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 2120 Fairmount Klamath Falls 97601 Oregon United States |
Director Name | Mr Stephen William Rowbotham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(17 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chief Executive |
Correspondence Address | 54 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Secretary Name | Michael Gordon Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1999(17 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Beech View Cottage High Street, Bramham Wetherby West Yorkshire LS23 6QQ |
Director Name | Vivienne Lucy Freemantle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(18 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | European Finance Director |
Correspondence Address | 4 Heywood View Barlborough Chesterfield Derbyshire S43 4WY |
Director Name | Michael Gordon Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(18 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Finance Director |
Correspondence Address | Beech View Cottage High Street, Bramham Wetherby West Yorkshire LS23 6QQ |
Director Name | Richard Alan Corke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 31 Moray Close Darlington County Durham DL1 3TH |
Director Name | Mr Richard Martin Fawcett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Grange Pontefract Road Thorpe Audlin Pontefract West Yorkshire WF8 3HJ |
Director Name | Ian Harrison |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Elms, School Street Great Houghton Barnsley South Yorkshire S72 0AN |
Director Name | Mr Stuart Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 78 Nunns Lane Featherstone Pontefract West Yorkshire WF7 5HH |
Director Name | Mr Stephen William Rowbotham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 54 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Director Name | Mr David Stirland |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 360 Thorne Road Doncaster South Yorkshire DN2 5AN |
Director Name | Nigel Thompson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 81 Watling Road Bishop Auckland County Durham DL14 6RR |
Secretary Name | Mr David Stirland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 360 Thorne Road Doncaster South Yorkshire DN2 5AN |
Director Name | Mr Stuart Young |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 1 Shires Close Sprotbrough Doncaster South Yorkshire DN5 7RG |
Director Name | David James Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Pond Cottage Court Farm Barns Dipford Devon TQ9 7LY |
Director Name | Mr Graham Howard Grant |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | The Old Barn Cusworth Doncaster South Yorkshire DN5 7TR |
Director Name | John Reginald Holmes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Director Name | Mr Melvin Graham Copper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipers Goldsmiths Avenue Crowborough East Sussex TN6 1RH |
Director Name | Stephen Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(16 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Victoria House 8 Newport Road Woughton On The Green Milton Keynes MK6 3BS |
Secretary Name | Malcolm Stuart Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 15 Farm Street Harbury Leamington Spa Warwickshire CV33 9LR |
Director Name | Graham Reavley Bowman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(17 years after company formation) |
Appointment Duration | 4 days (resigned 02 August 1999) |
Role | Tax Manager |
Correspondence Address | 26 Woodlea Avenue Lutterworth Leicestershire LE17 4TU |
Director Name | Philip Bernard Griffin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(17 years after company formation) |
Appointment Duration | 4 days (resigned 02 August 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Avonmere Newbold Road Rugby Warwickshire CV21 1EB |
Registered Address | 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £41,358 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2002 | Dissolved (1 page) |
---|---|
3 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
10 January 2001 | Appointment of a voluntary liquidator (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Declaration of solvency (3 pages) |
15 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 April 2000 | Return made up to 02/04/00; full list of members
|
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
2 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
16 June 1997 | New director appointed (1 page) |
16 June 1997 | Director resigned (1 page) |
9 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | Director resigned (1 page) |
30 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
5 March 1996 | Resolutions
|
2 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 April 1995 | Return made up to 02/04/95; no change of members (6 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
17 August 1990 | Company name changed saturn windows LIMITED\certificate issued on 20/08/90 (2 pages) |
12 December 1989 | Company name changed saturn windows (north east) limi ted\certificate issued on 13/12/89 (2 pages) |
20 November 1985 | Company name changed\certificate issued on 20/11/85 (2 pages) |
15 July 1982 | Certificate of incorporation (1 page) |