North Ferriby
North Humberside
HU14 3DR
Secretary Name | Mr Richard Michael Dixon Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(6 months, 1 week after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Pacific Exchange 40 High Street Hull HU1 1PS |
Director Name | Mr Salim Kamrudin Punjani Giga |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 12 King George Avenue Bushey Hertfordshire WD23 4NT |
Director Name | Alan Vincent Williams |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Birchanger Hall Birchanger Bishops Stortford Herts CM23 5QH |
Secretary Name | Alan Vincent Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Birchanger Hall Birchanger Bishops Stortford Herts CM23 5QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elsworth Hse 94 Alfred Gelden St. Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 July 1996 | Dissolved (1 page) |
---|---|
24 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 December 1995 | Liquidators statement of receipts and payments (6 pages) |
22 June 1995 | List of dividends (2 pages) |
22 June 1995 | Liquidators statement of receipts and payments (6 pages) |