Lincoln
LN1 3AR
Director Name | Mr Russell John Peake |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1991(81 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 December 1997) |
Role | Hide Market Manager |
Country of Residence | England |
Correspondence Address | Welltown House Welltown Liskeard Cornwall PL14 6RQ |
Secretary Name | Mr Robert Jackson Triggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1991(81 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 December 1997) |
Role | Company Director |
Correspondence Address | 8 The Briars Holmer Green High Wycombe Buckinghamshire HP15 6XE |
Director Name | Mr Francis William Brewster |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(82 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 December 1997) |
Role | Secretary |
Correspondence Address | 12 Hilltop Rise Grenoside Sheffield South Yorkshire S30 3PD |
Director Name | Mr Roger Alexander Lucas |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(81 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 07 May 1991) |
Role | Hide & Skin Trader |
Correspondence Address | Robins Hill Narrow Lane Poulner Ringwood Hampshire BH24 1UD |
Director Name | Chris Mark |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(81 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 07 May 1991) |
Role | Manager |
Correspondence Address | 11 Melltowns Green Pickhill Thirsk North Yorkshire YO7 4LL |
Director Name | Mr David Adams Newton |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 Ash Hayes Road Nailsea Bristol BS48 2LW |
Director Name | John Alfred Scott |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Group Commercial Manager |
Correspondence Address | 8 Main Street Cherry Burton East Yorkshire HU17 7RF |
Director Name | Mr John Edward Skinner |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(81 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 March 1992) |
Role | General Manager |
Correspondence Address | 19 Crawshaw Avenue Beverley North Humberside HU17 7QW |
Director Name | Derrick Stewart Waterfield |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(81 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 March 1992) |
Role | General Manager |
Correspondence Address | Cambrian 2 Kilminster Court Cheltenham Road Church Down Gloucester GL3 1AN Wales |
Director Name | Mr Derek John Parker |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 1996) |
Role | Company Manager |
Correspondence Address | The Cottage Church Lane Fotherby Louth Lincolnshire Ln11 |
Director Name | William Victor Gilbert |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(82 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 19 De Tany Court St Albans Hertfordshire AL1 1TT |
Registered Address | Gainsborough House 304-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1997 | Application for striking-off (1 page) |
23 June 1996 | Annual return made up to 06/05/96 (5 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 June 1996 | Director resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: c/o touche ross and co central exchange buildings 93A grey street newcastle upon tyne, NE1 6EA (1 page) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
11 May 1995 | Annual return made up to 06/05/95 (10 pages) |