Munster Indiana 46321
Foreign
Director Name | James Allan Hedges |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Oil Executive |
Correspondence Address | Chess Lodge Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JZ |
Director Name | Ian Drumgold Metherell |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Solicitor |
Correspondence Address | 40 Blandford Road London W4 1DX |
Director Name | Christopher Anthony Rand |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Solicitor |
Correspondence Address | 43 Netherby Park Weybridge Surrey KT13 0AE |
Secretary Name | Christopher Anthony Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Netherby Park Weybridge Surrey KT13 0AE |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £161,674,000 |
Net Worth | £64,867,000 |
Cash | £102,360,000 |
Current Liabilities | £136,053,000 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators statement of receipts and payments (6 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
30 January 1997 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Liquidators statement of receipts and payments (6 pages) |
13 July 1995 | Liquidators statement of receipts and payments (10 pages) |
8 June 1994 | Appointment of a voluntary liquidator (1 page) |
17 December 1991 | Appointment of a voluntary liquidator (1 page) |
2 August 1991 | Return made up to 09/07/91; full list of members (7 pages) |
18 July 1990 | Return made up to 09/07/90; full list of members (5 pages) |