Disley
Stockport
Cheshire
SK12 2LX
Director Name | Peter Kelly |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 9 months |
Role | V P Finance I C L Retail Sy |
Correspondence Address | 5600 Hillsborough Drive Plano Texas 75093 |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | David John Dace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Troutbeck Windermere Cumbria LA23 1PL |
Director Name | Mr Eugene Pacelli Sweeney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 1995) |
Role | Director Of Engineering |
Correspondence Address | 22 Foxland Road Gatley Cheadle Cheshire SK8 4QB |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 1998 | Dissolved (1 page) |
---|---|
16 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 April 1998 | Liquidators statement of receipts and payments (6 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Return made up to 01/04/96; full list of members (5 pages) |
29 November 1995 | Company name changed c f europe LIMITED\certificate issued on 30/11/95 (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 October 1995 | Appointment of a voluntary liquidator (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: icl house 1 high street putney london SW15 1SW (1 page) |
10 October 1995 | Declaration of solvency (12 pages) |
10 October 1995 | Resolutions
|
19 September 1995 | Director's particulars changed (4 pages) |
7 April 1995 | Return made up to 01/04/95; full list of members (10 pages) |