Paddingham
Wolverhampton
MV6 7WA
Director Name | John Stanley Hool |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 95 Woodfield Road Shrewsbury Salop SY3 8HU Wales |
Director Name | Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 2 College Farm Close Paddingham Wolverhampton MV6 7WA |
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Mr David Ratcliffe Holborow |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1999) |
Role | Human Resources Director |
Correspondence Address | 9 Killis Lane Holbrook Derbyshire DE56 0LS |
Secretary Name | Mr Edouard Chartier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 July 1997(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 9 Riseholme Avenue Wollaton Nottingham Nottinghamshire NG8 2TE |
Director Name | Pascal Queru |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 1997(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2001) |
Role | Chief Executive |
Correspondence Address | 8 Rue Charles Baudelaire 54140 Jarville Nancy France |
Director Name | Christian Streiff |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 1997(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2001) |
Role | President Directeur General Of |
Correspondence Address | 15 Rue Hermite Nancy 54000 France |
Director Name | Edouard Chartier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2004) |
Role | Finance Director |
Correspondence Address | 70 Avenue Anatole France Nancy 54000 France |
Director Name | Mr John Paul Hubbard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Heathers Cripton Lane Ashover Chesterfield Derbyshire S45 0AW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 December 2006 | Dissolved (1 page) |
---|---|
26 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page) |
11 May 2006 | Declaration of solvency (3 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
18 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
28 June 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
18 March 2005 | New secretary appointed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
30 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Certificate of reduction of issued capital (1 page) |
18 October 2002 | Reduction of iss capital and minute (oc) (3 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 October 2000 | New director appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: sinclair works ketley telford shropshire TF1 4AD (1 page) |
20 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
23 July 1999 | Return made up to 11/07/99; no change of members
|
11 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
21 October 1998 | Auditor's resignation (1 page) |
29 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
3 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page) |
14 October 1997 | Nc inc already adjusted 30/09/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Ad 06/10/97--------- £ si 31999999@1=31999999 £ ic 1/32000000 (2 pages) |
29 September 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 12 york place leeds LS1 2DS (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
23 July 1997 | Company name changed firmprofit LIMITED\certificate issued on 24/07/97 (2 pages) |
11 July 1997 | Incorporation (14 pages) |