Haxby
York
North Yorkshire
YO3 3GA
Secretary Name | Mr Stephen Ibbitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(60 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 12 Milldown Road Seaford East Sussex BN25 3PB |
Director Name | Nigel Gavin John Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1995(61 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 July 2007) |
Role | Pensioner |
Correspondence Address | 40 Upfield Road Croydon Surrey CR0 5DQ |
Director Name | Mr John Macbean Reid |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1995(61 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 July 2007) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 17 Moor Lane Strensall York North Yorkshire YO3 5UG |
Director Name | Steven Paul Barbour |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2004(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 July 2007) |
Role | Finance Director |
Correspondence Address | Old Barn Cottage Wood Cote Park Epsom Surrey KT18 7EN |
Director Name | Mr Stephen Ibbitson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 July 2007) |
Role | Pension Fund Secretary |
Correspondence Address | 12 Milldown Road Seaford East Sussex BN25 3PB |
Director Name | Julie Richards |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 July 2007) |
Role | Group Pensions Manager |
Correspondence Address | 50 Reading Road Chineham Basingstoke Hampshire RG24 8LT |
Director Name | Brian William Weatherly |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 1998) |
Role | Maintenance Fitter |
Correspondence Address | 32 Magenta Crescent St Johns Westerhope Newcastle Upon Tyne NE5 1YH |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 1998) |
Role | Deputy Chief Factory Shop Steward |
Correspondence Address | 11 Windermere York North Yorkshire YO2 2RN |
Director Name | Mr John Macbean Reid |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Moor Lane Strensall York North Yorkshire YO3 5UG |
Director Name | John McDonagh |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Assistant General Manager |
Correspondence Address | Craigard Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Michael Arnold Mallinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 1998) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forest Hill Gardens Outlane Huddersfield West Yorkshire HD3 3GA |
Director Name | Mr Stanley William Mainprize |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 1994) |
Role | Senior Design Draughtsman |
Correspondence Address | 26 Avon Drive Huntington York North Yorkshire YO3 9YA |
Director Name | Peter John Lawson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Secret Garden 2 Fir Tree Close Earswick York YO31 9LH |
Director Name | Mr Harry Lees Ingham |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Personnel Manager |
Correspondence Address | 5 Heather Brow Stalybridge Cheshire SK15 2UN |
Director Name | Mr Terence Milton Holmes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Mile End Park Pocklington York YO42 2TH |
Director Name | Mr Richard Frederick John Glew |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Personnel Manager |
Correspondence Address | 3 East Mount Road York North Yorkshire YO2 2BD |
Director Name | Brian James Burrell |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 1998) |
Role | Wages Systesm Manager |
Correspondence Address | Bacchus 50 Fakenham Road Drayton Norwich Norfolk Nrs 6pt |
Director Name | Peter Hugh Blackburn |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | Bilbrough House Main Street Bilbrough York YO23 3PH |
Director Name | Mr Stephen Phillip Alexander |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Confectionery Sales Representative |
Country of Residence | England |
Correspondence Address | 24 Manor Road Toddington Dunstable Bedfordshire LU5 6AH |
Secretary Name | Eric Shearsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 29 Wetherby Road Acomb York North Yorkshire YO26 5BU |
Director Name | Mr Trevor Copley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 1995) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimston Hill House York YO19 5LE |
Director Name | Raymond Gething Phelps |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(59 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 23 October 1998) |
Role | Group Personnel Director |
Correspondence Address | 8 Bluebell Close London SE26 6SN |
Director Name | Jean Pierre Steiner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 1992(59 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 June 2006) |
Role | Vice President |
Correspondence Address | Avenue Felix Cornu 15 Ch 1082 Corseaux Switzerland |
Director Name | Sylvia Higgs |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(60 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 1999) |
Role | Senior Personnel Officer |
Correspondence Address | 6 The Laurels Westwood Bradford On Avon Wiltshire BA15 2AX |
Director Name | Peter Lindley |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 1995) |
Role | Retired General Manager |
Correspondence Address | Woodmead Park View Road Woldingham Caterham Surrey CR3 7DL |
Director Name | John McGlinchey |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 1998) |
Role | Factory Finances Supervisor |
Correspondence Address | 19 Glendore Wood Killyclogher Omagh County Tyrone BT79 7LF Northern Ireland |
Director Name | Graham Millar |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(60 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2004) |
Role | Divisional Director |
Correspondence Address | 20 Mapledale Avenue Croydon Surrey CR0 5TB |
Registered Address | St George's House Croydon Surrey CR9 1NR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Application for striking-off (3 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 08/04/06; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Return made up to 08/04/05; full list of members (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 08/04/04; full list of members (9 pages) |
2 February 2004 | Return made up to 08/04/03; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 July 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 08/04/00; full list of members
|
4 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 08/04/99; full list of members
|
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 May 1998 | Return made up to 08/04/98; no change of members (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1997 | Auditor's resignation (2 pages) |
13 May 1997 | Return made up to 08/04/97; full list of members (14 pages) |
10 April 1996 | Return made up to 01/03/96; full list of members (17 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 April 1995 | Return made up to 08/04/95; no change of members (36 pages) |