29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2000(17 years, 7 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Mr Richard Wallace Gollin Osborne Osborne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 Northfield Wall 59 North Road Highgate London N6 |
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 February 1993) |
Role | Solicitor |
Correspondence Address | Flat 2 19 Netherhall Gardens Hampstead London NW3 5RL |
Secretary Name | Philip Ian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 4 Queenswood Avenue Hutton Brentwood Essex CM13 1HR |
Director Name | James William Fredholm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 76 Staveley Road Chiswick London W4 3HU |
Director Name | Robert Joel Montague |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Pusey House Pusey Oxfordshire SN7 8QB |
Director Name | Richard Denby Raine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 1996) |
Role | Accountant |
Correspondence Address | 1 Acris Street London SW18 2QT |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Mr Simon Jocelyn Enoch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1997) |
Role | Secretary/Solicitor |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Richard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 6 Birchways Appleton Cheshire WA4 5DQ |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 1997(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1997(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Rick Barnett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1999) |
Role | Managing Director |
Correspondence Address | Craigmore 9 Savile Park Halifax West Yorkshire HX1 3EA |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 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 |
Year | 2014 |
---|---|
Net Worth | £1,010,470 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2002 | Dissolved (1 page) |
---|---|
15 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Declaration of solvency (3 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Return made up to 31/10/00; change of members (6 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
10 January 2000 | Resolutions
|
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 July 1999 | Resolutions
|
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
27 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members
|
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 March 1998 | Director's particulars changed (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: hampden court kingsmead business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | Return made up to 31/10/97; full list of members (7 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
23 May 1997 | New director appointed (2 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
18 September 1996 | Scheme of arrangement - amalgamation (11 pages) |
3 August 1996 | Director resigned (1 page) |
30 July 1996 | Particulars of mortgage/charge (13 pages) |
4 June 1996 | New director appointed (4 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |