Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8QZ
Director Name | Robert Charles Southern |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 September 2000) |
Role | Accountant |
Correspondence Address | Haydown Lodge East Cholderton Andover Hampshire SP11 8LR |
Secretary Name | Robert Charles Southern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 September 2000) |
Role | Accountant |
Correspondence Address | Haydown Lodge East Cholderton Andover Hampshire SP11 8LR |
Director Name | Philip Dennis Ashkettle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Group Vice President |
Correspondence Address | 2131 Klondike Road Delaware Ohio 43015 Foreign |
Director Name | Thomas Francis Davis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Administrative Vice President |
Correspondence Address | 1922 Arlington Avenue Columbus Ohio 43212 Foreign |
Director Name | Frank William Dickinson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 1415 Carmel Road Charlotte North Carolina Foreign |
Director Name | Dr Robert Ian McDarmaid |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Plain Brailsford Ashbourne Derbyshire DE6 3BR |
Secretary Name | Martin North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 150 Havenbaulk Lane Littleover Derby Derbyshire DE23 7AG |
Director Name | Mr Peter Michael Bokach |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1996) |
Role | Businessman |
Correspondence Address | 6236 Memorial Drive Dublin Ohio 43017 Foreign |
Director Name | Gerald Michael Snyder |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1996) |
Role | Businessman |
Correspondence Address | 8895 Turin Hill Court Dublin Ohio Irish |
Director Name | Simon Coupe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 40 St Gabriels Manor 25 Cormont Road London SE5 9RA |
Secretary Name | Simon Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1999) |
Role | Accountant |
Correspondence Address | 40 St Gabriels Manor 25 Cormont Road London SE5 9RA |
Registered Address | 110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2000 | Application for striking-off (1 page) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
5 March 1998 | New secretary appointed (2 pages) |
15 December 1997 | Return made up to 14/12/97; full list of members
|
26 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: heanor gate heanor derbyshire DE7 7RJ (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
23 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
15 May 1996 | Director resigned (1 page) |
4 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |