Langholm
Dumfriesshire
DG13 0EE
Scotland
Director Name | Herbert Bart-Smith |
---|---|
Date of Birth | May 1913 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(57 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Jointon Road Folkestone Kent CT20 2RF |
Director Name | Robert Ogilvy Bowman |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(57 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Correspondence Address | Strathmore Kilpatrick Fleming Lockerbie DG11 3AT Scotland |
Director Name | William Johnston Ewart |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(57 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Manager |
Correspondence Address | 17 Rosevale Street Langholm Dumfriesshire DG13 0DS Scotland |
Director Name | Kenroku Fujii |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 February 1991(57 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 2-3-20 Tezukayama-Naka Sumiyoshi-Ku Osaka 558 Foreign |
Director Name | Mr Alexander Cameron Grey |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(57 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Cottage Blyth Worksop Notts S81 8HG |
Director Name | Mamoru Kagawa |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 February 1991(57 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 616-9 Fujiidera Osaka 583 Foreign |
Director Name | John Aidan Packer |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(57 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | The White House Westerkirk Langholm Dumfriesshire DG13 0NH Scotland |
Secretary Name | Robert Ogilvy Bowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1991(57 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Strathmore Kilpatrick Fleming Lockerbie DG11 3AT Scotland |
Registered Address | Hadrian House Higham Place Newcastle NE1 8BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 1 December 1989 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 August 2000 | Dissolved (1 page) |
---|---|
15 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: ernst and young becket house 1 lambeth palace road london SE1 7EU (1 page) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Certificate of specific penalty (1 page) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Liquidators statement of receipts and payments (10 pages) |
9 June 1995 | Liquidators statement of receipts and payments (10 pages) |
22 June 1992 | Statement of affairs (4 pages) |
24 June 1991 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
7 March 1991 | Return made up to 22/02/91; full list of members (13 pages) |
26 April 1990 | Return made up to 06/04/90; full list of members (6 pages) |
23 May 1989 | Return made up to 11/05/89; full list of members (8 pages) |
25 June 1987 | Return made up to 07/03/87; full list of members (4 pages) |