Corbridge
NE45 5JS
Director Name | David James Webster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 March 1998(10 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Senior Vp |
Correspondence Address | 10 Deer Creek Woods Drive St Louis Missouri 63124 United States |
Director Name | Gerald George Sax |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Bryanston Square London W1H 2DP |
Secretary Name | Gerald George Sax |
---|---|
Nationality | American |
Status | Current |
Appointed | 12 June 2000(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Bryanston Square London W1H 2DP |
Director Name | Patrick Elborough Sellers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 March 1995) |
Role | Investment Manager |
Correspondence Address | Flat 5 29 Christchurch Avenue London NW6 7QP |
Director Name | Roy Duncan Polson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 October 1999) |
Role | Manager |
Correspondence Address | 15 Beach Street Lytham St Annes Lancashire FY8 5NS |
Director Name | Barrie Dale |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 1996) |
Role | Senior Lecturer And Non Executive Director |
Correspondence Address | 8 North Avenue Greenmount Bury Lancashire BL8 4DU |
Secretary Name | Mr John Cornelius Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 1996) |
Role | Company Secretary/Financial Di |
Country of Residence | England |
Correspondence Address | 10 Royston Close Greenmount Bury Lancashire BL8 4BZ |
Director Name | Mr John Cornelius Ennis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1997) |
Role | Company Secretary/Financial Di |
Country of Residence | England |
Correspondence Address | 10 Royston Close Greenmount Bury Lancashire BL8 4BZ |
Director Name | Mr Thomas Harrison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dalby Road Hindley Wigan Lancashire WN2 4RJ |
Director Name | Derrick Arthur Bumpsteed |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1998) |
Role | Managing Director |
Correspondence Address | Clarilawburn Lilliesleaf Melrose Roxburghshire TD6 9EJ Scotland |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Director Name | Mr Raymond Kenneth Chamberlain |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crocketts Manor, Beaudesert Park Birmingham Road, Henley In Arden Solihull West Midlands B95 5QB |
Director Name | Edwin Woodrow Parkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(9 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 09 April 1998) |
Role | President Of Viasystems Europe |
Correspondence Address | 23 Yeomans Row London SW3 2AL |
Director Name | David M Sindelar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2000) |
Role | Svp And Cfo |
Correspondence Address | 34 Fox Meadows St Louis Missouri Usa |
Director Name | Francis Michael Loveland |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 23 Monarch House 241 Kensington High Street London W8 6EL |
Secretary Name | Francis Michael Loveland |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 23 Monarch House 241 Kensington High Street London W8 6EL |
Director Name | Jeffrey Lee Davis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2001) |
Role | President Viasystems Europe |
Correspondence Address | Church Cottage Church Hill Midhurst West Sussex GU29 9NX |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Registered Address | 7th Floor 3 Shortlands Hammersmith International Centre Hammersmith London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£784,402 |
Current Liabilities | £618,541 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2018 | Restoration by order of the court (3 pages) |
---|---|
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2002 | Voluntary strike-off action has been suspended (1 page) |
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2002 | Application for striking-off (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: viasystems balliol business park longbenton, newcastle upon tyne NE12 8EF (1 page) |
30 March 2001 | Return made up to 14/03/01; full list of members
|
21 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1998 (19 pages) |
28 March 2000 | Return made up to 14/03/00; full list of members
|
6 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 May 1999 | Full accounts made up to 31 December 1997 (20 pages) |
18 May 1999 | Resolutions
|
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New secretary appointed;new director appointed (4 pages) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
17 July 1998 | Resolutions
|
23 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
21 January 1998 | Memorandum and Articles of Association (12 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 January 1998 | Memorandum and Articles of Association (12 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: hedging lane dosthill tamworth staffordshire B77 5HH (1 page) |
31 December 1997 | Company name changed manchester circuits LIMITED\certificate issued on 31/12/97 (2 pages) |
12 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
12 December 1997 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
4 May 1997 | Return made up to 14/03/97; full list of members (8 pages) |
1 May 1997 | New director appointed (2 pages) |
29 April 1997 | Particulars of mortgage/charge (27 pages) |
28 April 1997 | Director resigned (1 page) |
21 January 1997 | Resolutions
|
13 January 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | Auditor's resignation (1 page) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: victoria works victoria lane whitefield manchester M45 6BU (1 page) |
10 May 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 14/03/96; no change of members
|
18 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
20 November 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
31 May 1995 | Return made up to 14/03/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |