High Shincliffe
Durham
DH1 2PQ
Secretary Name | Mr Martin Ernest Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(23 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Osborne Gardens Whitley Bay Tyne & Wear NE26 3PG |
Director Name | Mr Herbert Henning |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 1994) |
Role | Senior Engineer |
Correspondence Address | Vossnacker Str 48 Velbert 11 D-5620 Germany |
Director Name | Mr Karl Ernest Mueller |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 1994) |
Role | Managing Director |
Correspondence Address | 217 Popes Lane Ealing London W5 4NA |
Director Name | Dr Klaus Schoettle |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Roemerstrasse 81 41 0berhausen 1 Germany |
Director Name | Mr Manfred Schroder |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Griegstrasse 24 1 Berlin 33 Germany |
Director Name | Mr Bryan Timothy Amey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 157 Okus Road Swindon Wiltshire SN1 4JY |
Director Name | Heiner Fahnenstich |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1994(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Birkenweg 11b 42579 Heiligenhaus Germany |
Director Name | Bryan James Holloway |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 145 Eastern Way Ponteland Newcastle Upon Tyne Northumberland NE20 9RH |
Director Name | Manfred Pfeifer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1994(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | Waldeck 3 D-45133 Essen Germany |
Director Name | Mr Anthony Robinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | Hans Westphal |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1994(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Alt-Tegel 27a 13507 Berlin Germany |
Secretary Name | Kim Jerome Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 17 Kistvaen Gardens Meltham Huddersfield West Yorkshire HD7 3NQ |
Director Name | Herr Andreas Schluter |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1994(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 1998) |
Role | Lawyer |
Correspondence Address | Grashofstrasse 35 Essen D45133 |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear 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 | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 July 2001 | Dissolved (1 page) |
---|---|
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: c/o steels engineering LIMITED leechmere works sunderland tyne & wear SR2 9TG (1 page) |
21 March 2000 | Declaration of solvency (3 pages) |
21 March 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Ex res re.powers of liquidator (2 pages) |
21 March 2000 | Resolutions
|
6 January 2000 | Return made up to 09/11/99; full list of members (6 pages) |
25 January 1999 | Return made up to 09/11/98; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 30 September 1997 (13 pages) |
21 August 1998 | Return made up to 09/11/97; full list of members
|
29 April 1998 | Director's particulars changed (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Return made up to 09/11/96; full list of members
|
25 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: challenger house 125 gunnersbury lane london W3 8LH (1 page) |
18 December 1995 | Return made up to 09/11/95; no change of members
|
21 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
27 March 1995 | Location of register of members (1 page) |