Pannal
Harrogate
North Yorkshire
HG3 1EN
Director Name | David Arthur Hodkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Management Accountant |
Correspondence Address | 3 Nursery Grove Lincoln LN2 1RS |
Secretary Name | David Arthur Hodkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1996(4 years, 12 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Group Finance Director |
Correspondence Address | 3 Nursery Grove Lincoln LN2 1RS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Philip Anthony Kirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1993) |
Role | Finance Director |
Correspondence Address | 8 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Director Name | Jack Marsh Swallow |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1994) |
Role | Secretary |
Correspondence Address | 275 New Mill Road Brockholes Huddersfield West Yorkshire HD7 7AL |
Secretary Name | Jack Marsh Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1994) |
Role | Secretary |
Correspondence Address | 275 New Mill Road Brockholes Huddersfield West Yorkshire HD7 7AL |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1994) |
Role | Group Commercial Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Douglas Stuart Gregory |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | The Gables 8 Fulwith Road Harrogate North Yorkshire HG2 8HL |
Secretary Name | Ellen Nataly Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | 24 Rutland Drive Harrogate North Yorkshire HG1 2NS |
Registered Address | Messrs Sargent And Co 4 Wards End Halifax HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 1997 | Dissolved (1 page) |
---|---|
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
11 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
9 May 1996 | Statement of affairs (5 pages) |
9 May 1996 | Appointment of a voluntary liquidator (1 page) |
9 May 1996 | Resolutions
|
2 April 1996 | Registered office changed on 02/04/96 from: gelderd lane leeds west yorkshire LS12 6AL (1 page) |
27 March 1996 | Director resigned (1 page) |
19 January 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
5 October 1995 | Return made up to 27/09/95; full list of members (6 pages) |
24 April 1995 | Full accounts made up to 31 August 1994 (9 pages) |