Gosport Road Farringdon
Alton
Hampshire
GU34 3NF
Secretary Name | Mr Robert Ian Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1995(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Accountant Company Secretary |
Correspondence Address | 24 Sonja Crest Immingham Grimsby South Humberside DN40 2EQ |
Director Name | Mr Alan Harry Thompson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 12 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Sun Haunt Little Bealings Woodbridge Suffolk IP13 6LN |
Secretary Name | Inger Johanne Van Der Steeg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Deborah Hoeve 56 2804 Hl Gouda Foreign |
Secretary Name | Mr Simon Maxwell Hoole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Church View The Street Bredfield Woodbridge Suffolk IP13 7AD |
Director Name | Pal Smith-Kielland |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Holtane Gard 3145 Tjome Norway Foreign |
Secretary Name | Thor Vartdal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Revesand Farvik Norway Foreign |
Director Name | Nils Henrik Jaeger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Norwiegian |
Status | Resigned |
Appointed | 01 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | Vesthekkinga 17 Nesoya 1315 |
Registered Address | Pricewaterhousecoopers 9 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 |
---|---|
Current Liabilities | £1,333 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 1 drawing court gilbey road grimsby north east lincolnshire DN31 2TN (1 page) |
15 February 2000 | Appointment of a voluntary liquidator (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Declaration of solvency (3 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
5 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
30 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 5TH floor 45 freeman way freeman street grimsby south humberside DN32 7AY (1 page) |
19 January 1996 | Return made up to 31/12/95; no change of members
|
19 January 1996 | Registered office changed on 19/01/96 from: 5TH floor 45 freeman way freeman street grimsby south humberside DN32 7AY (1 page) |
19 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |