Manly Beach 2095
Australia
Director Name | Paul Anthony Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Accountant |
Correspondence Address | Groom Farm 234 Botley Road Ley Hill Chesham Buckinghamshire HP5 1XY |
Secretary Name | Christine Angelica Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Boongil Street West Pymble 2073 Australia |
Secretary Name | Bill William Francis Power |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Ann Street Longueville 2066 Australia |
Secretary Name | Iris Rose Reardon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Westerham Kent TN16 3NU |
Director Name | Union (Corporate Director) Limited (Corporation) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Status | Current |
Appointed | 28 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Correspondence Address | 14 West Smithfield London EC1A 9HY |
Director Name | Mr Scott Morris Benton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | 52d Murdoch Street Turramurra New South Wales Foreign |
Director Name | Mr John Henry William Clark |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 1993) |
Role | Manager |
Correspondence Address | 16 Curtin Avenue Wahroonga Foreign |
Director Name | Samuel Young |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 1993) |
Role | Manager |
Correspondence Address | Deppwater Carrickbrack Road Bailey Howth Co Dublin Irish |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Petrus Jacobus Johannes Van Den Broeke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 6 Teddick Place Cherrybrook New South Wales 2126 |
Secretary Name | Petrus Jacobus Johannes Van Den Broeke |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 6 Teddick Place Cherrybrook New South Wales 2126 |
Registered Address | 63 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 November 2000 | Dissolved (1 page) |
---|---|
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Res re specie (1 page) |
22 September 1998 | Declaration of solvency (3 pages) |
22 September 1998 | Appointment of a voluntary liquidator (1 page) |
30 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
26 October 1997 | Return made up to 17/10/97; full list of members (9 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 June 1997 | Secretary's particulars changed (2 pages) |
20 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
18 November 1996 | Return made up to 17/10/96; full list of members (10 pages) |
18 January 1996 | Full group accounts made up to 31 December 1994 (19 pages) |
21 November 1995 | Return made up to 17/10/95; full list of members (14 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 29 cloth fair london EC1A 7JX (1 page) |