West Calder
West Lothian
EH55 8BT
Scotland
Director Name | Mr George Mackie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1998(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Secretary Name | Mr George Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | John Herbert Stone |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 7500 Interstate Drive Littlerock Arkansas America |
Director Name | Mr Barry William Vincent Bovey |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1996) |
Role | Director Managing |
Country of Residence | England |
Correspondence Address | Chadmore House Willersey Broadway Worcestershire WR12 7PH |
Director Name | Mr Ed Ligon |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 April 1998) |
Role | Director-Chairman |
Correspondence Address | C/O Orbit Valve International Inc 7500 Interstate Drive Little Rock Arkans Foreign |
Director Name | Mr Nicholas Thomas Oliver O'Kane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Director Financial |
Country of Residence | England |
Correspondence Address | Cloverdene Uckinghall Tewkesbury Gloucestershire GL20 6ES Wales |
Director Name | Mr Charles Kenneth Stote |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Director Quality & Technical |
Correspondence Address | The Burrows 31 Cardinals Walk Hampton Middlesex TW12 2TR |
Director Name | Gregory Richard Unsworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 1993) |
Role | Director Marketing /Sales |
Correspondence Address | 167 Old Woking Road Woking Surrey GU22 8NZ |
Secretary Name | Mr Nicholas Thomas Oliver O'Kane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloverdene Uckinghall Tewkesbury Gloucestershire GL20 6ES Wales |
Director Name | Michael Barry Bovey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | Sanford House Brickhampton Court Farm Churchdown Gloucestershire GL2 9QT Wales |
Director Name | Charles Grant Webster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 1997) |
Role | Managing Director |
Correspondence Address | 23 Oakland Close Upton Upon Severn Worcester Worcestershire WR8 0ES |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 March 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 March 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | C/O Ernest & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2000 | Dissolved (1 page) |
---|---|
6 July 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 100 new bridge street london EC4V 6JA (1 page) |
18 February 2000 | Res re specie (1 page) |
18 February 2000 | Declaration of solvency (3 pages) |
18 February 2000 | Appointment of a voluntary liquidator (1 page) |
18 February 2000 | Resolutions
|
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Return made up to 29/01/99; full list of members (7 pages) |
26 March 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: alexandra way ashchurch gloucestershire GL2O 8GB (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 30 September 1997 (15 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
23 January 1997 | Return made up to 29/01/97; full list of members
|
10 November 1996 | Director resigned (1 page) |
18 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
14 February 1996 | Return made up to 29/01/96; full list of members
|
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Full group accounts made up to 30 September 1994 (20 pages) |