Seaton Road
Hornsea
North Humberside
HU18 1BS
Director Name | Mr Nigel Raymond Hartnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Dir Business Developement |
Country of Residence | England |
Correspondence Address | 7 North Avenue Ealing London W13 8AP |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr Stephen Dubber |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1993) |
Role | Accountant |
Correspondence Address | 61 The Furrows Walton On Thames Surrey KT12 3JG |
Director Name | Dr John George Lillywhite |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Delicias Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Mr Roy Elwyn Maddick |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greenbank Drive Bollington Macclesfield Cheshire SK10 5LW |
Director Name | Mrs Linda Pritchard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 1994) |
Role | Software & Services Mgt |
Correspondence Address | 8 Robin Hood Lane Winnersh Wokingham Berkshire RG11 5LX |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Director Name | Mr Roderick Hugh Evelyn Powell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 68 Carrara Wharf Fulham London SW6 3UE |
Director Name | John Percival Leighfield |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Victoria Road Oxford Oxfordshire OX2 7QG |
Director Name | Paul Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 June 1994) |
Role | Finance Director |
Correspondence Address | 47 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PX |
Director Name | Alastair Fraser Kelly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 1994) |
Role | Managing Director |
Correspondence Address | 21 Lynton Park Road Cheadle Hulme Cheadle Cheshire SK8 6JA |
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) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Appointment of a voluntary liquidator (1 page) |
11 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
29 November 1995 | Company name changed manufacturing systems portfolio LIMITED\certificate issued on 30/11/95 (4 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: c/o icl PLC icl house 1 high street, putney london SW15 1SW (1 page) |
10 October 1995 | Declaration of solvency (6 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Declaration of solvency (6 pages) |
18 September 1995 | £ nc 6000002/6370002 11/08/95 (1 page) |
18 September 1995 | Ad 11/09/95--------- £ si 370000@1=370000 £ ic 6000002/6370002 (4 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
10 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |