02687567
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0BW

Company number 02687567
Status Liquidation
Incorporation Date 14 February 1992
Company Type Private Unlimited Company
Address CHECKPOINT SYSTEMS (UK) LIMITED WEST CARR LANE, SUTTON FIELDS, HULL, EAST YORKSHIRE, HU7 0BW
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of John Van Zile as a director; Appointment of Per Harald Levin as a director; Registered office address changed from C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 8 August 2011. The most likely internet sites of 02687567 are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. 02687567 is a Private Unlimited Company. The company registration number is 02687567. 02687567 has been working since 14 February 1992. The present status of the company is Liquidation. The registered address of 02687567 is Checkpoint Systems Uk Limited West Carr Lane Sutton Fields Hull East Yorkshire Hu7 0bw. . ALLY, Bibi Rahima is a Secretary of the company. LEVIN, Per Harald is a Director of the company. LEVIN, Per Harald is a Director of the company. RAYNER, Keith Mackay is a Director of the company. VAN ZILE, John R is a Director of the company. Secretary AUSTIN, Neil D has been resigned. Secretary GODFRAY, Terence William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Roy has been resigned. Director AUSTIN, Neil D has been resigned. Director COLEMAN, Paul James has been resigned. Director DIAMOND, Graham Mcdonald has been resigned. Director GEIGES, Lukas Adolf has been resigned. Director GODFRAY, Terence William has been resigned. Director LESSE, Pontus has been resigned. Director MIDANI, Stephen George has been resigned. Director SAKEN, Rudolf has been resigned. Director SELFRIDGE, Steven has been resigned. Director VAN ZILE, John R has been resigned. Director WEGENER, Alexander Peter has been resigned. Director WELLS, Nicholas Weston has been resigned. Director WELLS, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
ALLY, Bibi Rahima
Appointed Date: 29 January 1997

Director
LEVIN, Per Harald
Appointed Date: 22 July 2011
68 years old

Director
LEVIN, Per Harald
Appointed Date: 01 May 2001
68 years old

Director
RAYNER, Keith Mackay
Appointed Date: 09 December 2005
65 years old

Director
VAN ZILE, John R
Appointed Date: 22 July 2011
73 years old

Resigned Directors

Secretary
AUSTIN, Neil D
Resigned: 29 January 1997
Appointed Date: 30 November 1995

Secretary
GODFRAY, Terence William
Resigned: 30 November 1995
Appointed Date: 03 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1992
Appointed Date: 14 February 1992

Director
ANDERSON, Roy
Resigned: 18 March 1996
Appointed Date: 16 December 1994
71 years old

Director
AUSTIN, Neil D
Resigned: 15 July 2003
Appointed Date: 29 March 1996
77 years old

Director
COLEMAN, Paul James
Resigned: 31 October 1994
Appointed Date: 03 June 1992
74 years old

Director
DIAMOND, Graham Mcdonald
Resigned: 01 May 2001
Appointed Date: 30 June 2000
77 years old

Director
GEIGES, Lukas Adolf
Resigned: 10 December 1993
Appointed Date: 27 August 1992
87 years old

Director
GODFRAY, Terence William
Resigned: 19 December 1994
Appointed Date: 31 October 1994
82 years old

Director
LESSE, Pontus
Resigned: 30 June 2000
Appointed Date: 30 November 1995
71 years old

Director
MIDANI, Stephen George
Resigned: 30 December 1995
Appointed Date: 16 December 1994
71 years old

Director
SAKEN, Rudolf
Resigned: 17 June 1996
Appointed Date: 03 October 1995
68 years old

Director
SELFRIDGE, Steven
Resigned: 10 September 1998
Appointed Date: 30 November 1995
70 years old

Director
VAN ZILE, John R
Resigned: 09 December 2005
Appointed Date: 25 February 2004
73 years old

Director
WEGENER, Alexander Peter
Resigned: 10 December 1993
Appointed Date: 27 August 1992
67 years old

Director
WELLS, Nicholas Weston
Resigned: 28 April 1995
Appointed Date: 19 December 1994
71 years old

Director
WELLS, Peter John
Resigned: 19 December 1994
Appointed Date: 03 June 1992
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 1992
Appointed Date: 14 February 1992

02687567 Events

10 Aug 2011
Appointment of John Van Zile as a director
08 Aug 2011
Appointment of Per Harald Levin as a director
08 Aug 2011
Registered office address changed from C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 8 August 2011
21 Jan 2011
Restoration by order of the court
17 May 2009
Final Gazette dissolved following liquidation
...
... and 111 more events
17 Jun 1992
Director resigned;new director appointed

17 Jun 1992
Director resigned;new director appointed

17 Jun 1992
Secretary resigned;new secretary appointed

17 Jun 1992
Registered office changed on 17/06/92 from: 2 baches street london N1 6UB

14 Feb 1992
Incorporation

Similar Companies

02610871 LIMITED 02637257 LIMITED 02722425 LIMITED 02733481 LIMITED 02749300 LIMITED 02761097 LIMITED 02764079 LTD