Beamsley
Skipton
North Yorkshire
BD23 6HJ
Director Name | Richard Edward Cota |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 6 months |
Role | President Of Continental Indus |
Correspondence Address | 4426 East 67th Street Apartment 96 Tulsa Oklahoma 74136 United States |
Director Name | John Matthew McLoone |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Tobys Lane New Canaan Connecticut 06840 |
Secretary Name | Paul Edward Dixon |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 65 Pound Ridge Road Bedford Ny 10506 New York Usa Foreign |
Director Name | Miss Jill Madeleine Kennedy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Gordon Road Harborne Birmingham West Midlands B17 9HA |
Secretary Name | Michael John Aidan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Owls Retreat 5 Wyre Hill Bewdley Worcestershire DY12 2UE |
Director Name | Mr Judson Coleman Cole |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1992(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 1718 East 25th Tucsa Oklahoma Foreign |
Director Name | George Patrick Ekern |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1992(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Lawyer |
Correspondence Address | 6 Hunt Road Darien Connecticut 06820 United States |
Director Name | Clifford Spencer Turner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 3 Greenway Horwich Bolton Greater Manchester BL6 6RP |
Secretary Name | George Patrick Ekern |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 July 1992(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Lawyer |
Correspondence Address | 6 Hunt Road Darien Connecticut 06820 United States |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 1998 | Dissolved (1 page) |
---|---|
10 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PW (1 page) |
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Declaration of solvency (9 pages) |
14 August 1996 | Return made up to 10/07/96; full list of members
|
19 September 1995 | Director resigned (2 pages) |
12 September 1995 | Return made up to 10/07/95; no change of members
|
12 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: unit 3 pullman court lever street bolton lancashire BL2 1HL (1 page) |