Company NameOliver Rubber Europa Limited
Company StatusDissolved
Company Number01929332
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameRalph Mattox Snow
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleVice Pres/Counsel
Correspondence Address130 Clifton Drive
Athens
Georgia 30606
United States
Director NameLarry J Enders
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RolePresident And Chief Executive
Correspondence Address26602 Greythorne
Farmington Hills
Michigan 48334
United States
Director NameWilliam Paul Stephen Mack
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressWestview Drayton Road
Bluntington
Chaddesley Corbett Kidderminster
Worcestershire
DY10 4QL
Secretary NameIan Richard Cornes
NationalityBritish
StatusCurrent
Appointed21 October 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address30 Edgecote
Great Holm
Milton Keynes
MK8 9ER
Director NameIan Richard Cornes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Correspondence Address30 Edgecote
Great Holm
Milton Keynes
MK8 9ER
Director NameJoseph A Faimali
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleVice President-Finance
Correspondence AddressSan Rafael
California 94901
Foreign
Director NameIan Ralph Cowey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 1994)
RoleAccountant
Correspondence AddressChurch Wood
School Lane
Marston
Lincolnshire
NG32 2HQ
Director NameDavid Edwin Elliott
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address1200 65th Street
Oakland California 94662
Foreign
Director NameThomas Albert Marker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address2130 West 110th Street
Cleveland Ohio
Foreign
Director NameDavid Stewart McMillan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 1994)
RoleCompany Director
Correspondence Address15 Maplewood Close
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8GY
Director NameJohn D Woodland
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address1200 65th Street
Oakland California 94662
Foreign
Secretary NameIan Ralph Cowey
NationalityBritish
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressChurch Wood
School Lane
Marston
Lincolnshire
NG32 2HQ
Director NameMr Patrick Shaun Griffith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 1992)
RoleChartered Accountant
Correspondence AddressHolmwood Cottage
South Holmwood
Dorking
Surrey
RH5 4LZ
Director NameMr Patrick Shaun Griffith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(8 years, 11 months after company formation)
Appointment Duration11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressHolmwood Cottage
South Holmwood
Dorking
Surrey
RH5 4LZ
Secretary NameMr Patrick Shaun Griffith
NationalityBritish
StatusResigned
Appointed07 September 1994(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 1995)
RoleChartered Accountant
Correspondence AddressHolmwood Cottage
South Holmwood
Dorking
Surrey
RH5 4LZ

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts27 June 1993 (30 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

16 December 1997Dissolved (1 page)
27 June 1997Liquidators statement of receipts and payments (6 pages)
30 December 1996Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (13 pages)
5 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: first floor, 28, market place, grantham, lincs. NG31 6LR. (1 page)
24 March 1995Delivery ext'd 3 mth 30/06/94 (2 pages)