Copthorne
West Sussex
RH10 3JS
Director Name | Cast Group Europe Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 1993(9 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Correspondence Address | 45 Church Street Birmingham B3 2RS |
Director Name | Robert Marie Jozef De Nil |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1993) |
Role | Director Of Companies |
Correspondence Address | Route Du Bourgnon 26 Villars-Sur-Glane Ch-1752 Foreign |
Director Name | George Owen Gill |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 322 Eachelhurst Road Walmley Sutton Coldfield West Midlands B76 1ER |
Director Name | Mr Terence Charles Roomes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 1 Wincanton Close Ipswich Suffolk IP4 3EE |
Director Name | Kevin M Doherty |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 July 1993) |
Role | President |
Correspondence Address | Manitobalaan 40 Brugge 8200 |
Director Name | Peter Ingmail Keller |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 July 1993) |
Role | Executive |
Correspondence Address | 216 Niagara Kirkland Quebec H9j 3w7 |
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 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2000 | Dissolved (1 page) |
---|---|
24 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 45 church street birmingham B3 2RS (1 page) |
19 October 1998 | Liquidator powers/authorisation (1 page) |
19 October 1998 | Ad 06/10/98--------- £ si 2724369@1=2724369 £ ic 2/2724371 (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Declaration of solvency (3 pages) |
19 October 1998 | £ nc 100/3000000 06/10/98 (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Appointment of a voluntary liquidator (1 page) |
26 August 1998 | Return made up to 03/08/98; full list of members
|
10 August 1998 | Auditor's resignation (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
27 December 1995 | Auditor's resignation (2 pages) |
30 August 1995 | Return made up to 03/08/95; change of members (6 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |