Harrogate
North Yorkshire
HG2 8QD
Secretary Name | Hendrik Roelofse |
---|---|
Nationality | South African |
Status | Current |
Appointed | 06 December 1996(8 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Mr Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chief Executive Officer |
Correspondence Address | 35 McDonald Avenue East Kilbride Glasgow G74 4SN Scotland |
Director Name | Mr Alistair Ronald Menteith Surtees Turner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | Lower Edge Farm Crossland Edge Meltham Huddersfield W Yorkshire HD7 3RS |
Director Name | Charles Andrew Reid |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | The Pheasants Redland End Speen Princes Risborough Buckinghamshire HP27 0RW |
Director Name | Mr Charles Henry King |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 22 Anthony Road Borehamwood Hertfordshire WD6 4NG |
Director Name | Mr Bryan Scott Alan Duffy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane End House Dane End Ware Herts SG12 0LR |
Director Name | Mr Robert Joseph Dowds |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | Clifton Lea 26 Clifton Road Ilkley West Yorkshire LS29 8TU |
Director Name | Mr Henry Donald Bliss |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 8 Cumberland Mills Square London E14 3BH |
Secretary Name | Ian Ritchie Letham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 August 1991) |
Role | Company Director |
Correspondence Address | 45 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Secretary Name | Ian Ritchie Letham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 August 1991) |
Role | Company Director |
Correspondence Address | 45 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Secretary Name | Mr Michael Arthur Kerrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 57 Welldon Crescent Harrow Middlesex HA1 1QP |
Director Name | Mr Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 57 Welldon Crescent Harrow Middlesex HA1 1QP |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Director Name | Ian Gray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Flat 48 Langtons Wharf Leeds Yorkshire LS2 7EN |
Secretary Name | Helen Anne Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 5 Birch Mews Oaklands Manor Long Causeway Adel Leeds West Yorkshire LS16 8NX |
Secretary Name | Hamish Paul Sisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 20 Park View Court 29 Street Lane Leeds West Yorkshire LS8 1BS |
Director Name | Townsend Andrew Haughton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Staddlestones 11 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Registered Address | Price Water House Coopers Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £22,726,000 |
Current Liabilities | £9,744,000 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2001 | Dissolved (1 page) |
---|---|
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP (1 page) |
4 May 2000 | Declaration of solvency (6 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Appointment of a voluntary liquidator (1 page) |
5 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
21 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
12 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0PG (1 page) |
17 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
16 December 1996 | New secretary appointed (1 page) |
16 December 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
15 April 1996 | Particulars of mortgage/charge (11 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Return made up to 14/05/95; full list of members (8 pages) |