Kungsbacka
S43040
Director Name | Mats Ake Holmberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 05 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Financial Manager |
Correspondence Address | Bolmortsvagen 4 Bromolla 29532 |
Secretary Name | Mats Ake Holmberg |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 05 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Financial Manager |
Correspondence Address | Bolmortsvagen 4 Bromolla 29532 |
Director Name | Keith James Dawson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Wentsford House Aughton York YO42 4PF |
Director Name | Raymond George Harrison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Mr William Frederick Prior |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lark Hill Parsons Road Heaton Bradford West Yorkshire |
Secretary Name | Raymond George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Peter John Adrian Batts |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | West View New Hill Farnsfield Newark Nottinghamshire NG22 8JN |
Director Name | David Kemp |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Dene Cottage West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Ian David Burnell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 1993) |
Role | Commercial Director |
Correspondence Address | 5 Pentland Road Dronfield Woodhouse Sheffield South Yorkshire S18 5ZQ |
Director Name | Douglas William Johnston |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 9 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Mr John Rainey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashwood Firwood Park Oldham Lancashire OL9 9TR |
Director Name | Mr Stuart Maurice Theabould |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bridge Walk Burton Waters Lincoln Lincolnshire LN1 2WR |
Director Name | Mr Geoffrey Douglas Charles Burns |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barnellan Bardowie Milngavie Glasgow G62 6EZ Scotland |
Registered Address | Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 1997 | Dissolved (1 page) |
---|---|
24 October 1996 | Director resigned (1 page) |
3 October 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: roadcare house new works road low moor bradford. BD12 0RU (1 page) |
5 August 1996 | Resolutions
|
5 August 1996 | Secretary resigned;director resigned (2 pages) |
5 August 1996 | Appointment of a voluntary liquidator (1 page) |
5 August 1996 | New secretary appointed;new director appointed (1 page) |
5 August 1996 | Declaration of solvency (4 pages) |
17 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |