Fence
Burnley
Lancashire
BB12 9PP
Director Name | Phillip Herbert Cook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(6 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Trade Finance Manager |
Correspondence Address | 3 Stormer Hill Fold Tottington Bury Lancashire BL8 4AU |
Secretary Name | Geraldine Mary Ellington |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | The Coach House 55 Putney Hill London SW15 6RZ |
Director Name | David Richard Lilley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 August 2003) |
Role | Banker |
Correspondence Address | 45 Denton Road Twickenham TW1 2TN |
Director Name | Efstathios Aristotelous Papoutes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 August 2003) |
Role | International Financier |
Correspondence Address | Oaklawn Lodge 2&6 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mr Pravin Popatlal Samani |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Birchinoaks 83 Copse Wood Way Northwood Middlesex HA6 2TX |
Director Name | Geoffrey Edward Martin Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 1994) |
Role | Export Finance |
Correspondence Address | Cutts End House Appleton Road Cumnor Oxford Oxfordshire OX2 9QH |
Director Name | Mr Mark Andrew West |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Flimwell East Sussex TN5 7QP |
Director Name | Mr Jack (John) Arnold Gustafson Wilson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 August 2003) |
Role | Banker |
Correspondence Address | Pyrton Hill House Pyrton Watlington Oxfordshire OX9 5DF |
Secretary Name | Mr Marios Savvides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | Flat L 61 Shepherds Hill London N6 5RE |
Director Name | Mr Jeffrey Keith Fallon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 December 1998) |
Role | Trade Finance Manager |
Correspondence Address | 7 Sheldrake Close Dukinfield Cheshire SK16 5QG |
Secretary Name | Geraldine Mary Ellington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(8 years after company formation) |
Appointment Duration | 4 years (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Flat 3 Ranmore Court 101 Worple Road London SW20 8HB |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(12 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Secretary Name | Jayne Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | Elm House Four Elms Road Edenbridge Kent TN8 6AF |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £103,000 |
Net Worth | £10,673,000 |
Current Liabilities | £28,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2006 | Dissolved (1 page) |
---|---|
29 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: station house station court rawtenstall rossendale lancashire BB4 6AJ (1 page) |
8 July 2004 | Declaration of solvency (4 pages) |
8 July 2004 | Appointment of a voluntary liquidator (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Return made up to 19/09/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
9 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 October 2002 | Return made up to 19/09/02; full list of members
|
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
26 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
17 October 2000 | Director resigned (1 page) |
20 July 2000 | Secretary's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 October 1999 | Return made up to 19/09/99; full list of members (9 pages) |
22 January 1999 | Director resigned (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Return made up to 19/09/98; full list of members (9 pages) |
21 May 1998 | Director's particulars changed (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 October 1997 | Return made up to 19/09/97; full list of members
|
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
14 March 1997 | Ad 26/02/97--------- £ si 9999900@1=9999900 £ ic 100/10000000 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | £ nc 100/10000000 26/02/97 (1 page) |
16 October 1996 | Return made up to 19/09/96; full list of members (8 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: royal bank of scotland chambers the butts rochdale lancashire OL16 1EX (1 page) |
27 September 1996 | Company name changed l f c export finance LIMITED\certificate issued on 30/09/96 (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 October 1995 | Return made up to 19/09/95; no change of members
|
27 September 1995 | Director's particulars changed (2 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
6 April 1993 | New director appointed (2 pages) |