Arnside
Carnforth
Lancashire
LA5 0HY
Director Name | Wahid Wien |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | General Manager |
Correspondence Address | PO Box 1555 Alireza Towers Jeddah Foreign |
Secretary Name | Mr Geoffrey Swainbank |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Plantation Grove Arnside Carnforth Lancashire LA5 0HY |
Director Name | Michael Daniel O'Mahony |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 August 1993(7 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Consultant |
Correspondence Address | 3 Northbury Avenue Ruscombe Reading RG10 9LH |
Director Name | Clive Whitaker Meadowcroft |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Shipping Executive |
Correspondence Address | Hillfield Farm Knolls Green Mobberley Knutsford Warrington Cheshire WA16 7BJ |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 July 2000 | Dissolved (1 page) |
---|---|
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 March 1996 | Liquidators statement of receipts and payments (10 pages) |
23 May 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Appointment of a voluntary liquidator (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: ixworth house 37 ixworth place london SW3 3PT (1 page) |