Coventry
West Midlands
CV3 6JQ
Director Name | Mr David Morgan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Andrews Close Leire Lutterworth Leicestershire LE17 5ER |
Director Name | Mr Joseph Hasan Yusuf |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Old Bedford Road Luton Bedfordshire LU2 7EH |
Secretary Name | Mr Neville Mark Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fosseway Road Coventry West Midlands CV3 6JQ |
Director Name | Mr Juris Lapikens |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 47 Kerris Way Earley Reading Berkshire RG6 2UW |
Director Name | Mr David Somerset Saunderson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 4 Woodville Road London W5 2SF |
Director Name | David Allison Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 1995) |
Role | Managing Director |
Correspondence Address | Winard 63 High Street Collingham Newark Nottinghamshire NG23 7LB |
Secretary Name | Mr Raymond Leslie Scott Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Fairway Flackwell Heath High Wycombe Buckinghamshire HP10 9NF |
Director Name | Mr Steven Hawker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Red Hill Lodge Drive Nottingham Nottinghamshire NG5 8JH |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 1999 | Dissolved (1 page) |
---|---|
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
22 October 1996 | Resolutions
|
15 October 1996 | Appointment of a voluntary liquidator (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: hunsbury hill avenue northampton NN4 8PT (1 page) |
17 May 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 31 December 1994 (13 pages) |
12 December 1995 | Company name changed network imaging products LIMITED\certificate issued on 13/12/95 (4 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Return made up to 23/04/95; full list of members (10 pages) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |