GENERAL CABLE FINANCE CO. LIMITED
MANCHESTER BICC GENERAL FINANCE CO. LIMITED SAVTRADE LIMITED

Hellopages » Greater Manchester » Manchester » M60 2AT

Company number 03710600
Status Liquidation
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address DELOITTE LLP, 500, 2 HARDMAN STREET, MANCHESTER, M60 2AT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 11 August 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-07-21 LRESSP ‐ Special resolution to wind up on 2016-07-21 . The most likely internet sites of GENERAL CABLE FINANCE CO. LIMITED are www.generalcablefinanceco.co.uk, and www.general-cable-finance-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. General Cable Finance Co Limited is a Private Limited Company. The company registration number is 03710600. General Cable Finance Co Limited has been working since 10 February 1999. The present status of the company is Liquidation. The registered address of General Cable Finance Co Limited is Deloitte Llp 500 2 Hardman Street Manchester M60 2at. . GARDEN, Scott is a Secretary of the company. MOSER, Emerson Christopher is a Director of the company. ROBINSON, Brian Jerome is a Director of the company. Secretary COX, Andrew Edward has been resigned. Secretary FARRELL, Peter Stephen has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary TONKS, Sarah Uny has been resigned. Director COX, Andrew Edward has been resigned. Director DOWNIE, Michael James has been resigned. Director FARRELL, Peter Stephen has been resigned. Director HANLEY, Kevin William has been resigned. Director LAWRENSON, John has been resigned. Director MATTIUZZO, Mauro has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director SIVERD, Robert Joseph has been resigned. Director TONKS, Sarah Uny has been resigned. Director VIRGULAK, Christopher Francis has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GARDEN, Scott
Appointed Date: 30 December 2015

Director
MOSER, Emerson Christopher
Appointed Date: 01 July 2014
49 years old

Director
ROBINSON, Brian Jerome
Appointed Date: 31 January 2007
56 years old

Resigned Directors

Secretary
COX, Andrew Edward
Resigned: 30 December 2015
Appointed Date: 25 August 2000

Secretary
FARRELL, Peter Stephen
Resigned: 25 August 2000
Appointed Date: 14 May 1999

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 19 April 1999
Appointed Date: 10 February 1999

Secretary
TONKS, Sarah Uny
Resigned: 14 May 1999
Appointed Date: 19 April 1999

Director
COX, Andrew Edward
Resigned: 01 June 2001
Appointed Date: 14 May 1999
78 years old

Director
DOWNIE, Michael James
Resigned: 27 June 2001
Appointed Date: 25 August 2000
75 years old

Director
FARRELL, Peter Stephen
Resigned: 25 August 2000
Appointed Date: 25 May 1999
73 years old

Director
HANLEY, Kevin William
Resigned: 19 April 2001
Appointed Date: 25 August 2000
65 years old

Director
LAWRENSON, John
Resigned: 08 March 2001
Appointed Date: 25 August 2000
62 years old

Director
MATTIUZZO, Mauro
Resigned: 14 May 1999
Appointed Date: 19 April 1999
68 years old

Nominee Director
NOROSE LIMITED
Resigned: 19 April 1999
Appointed Date: 10 February 1999

Nominee Director
NORTON ROSE LIMITED
Resigned: 19 April 1999
Appointed Date: 10 February 1999

Director
SIVERD, Robert Joseph
Resigned: 01 July 2014
Appointed Date: 14 May 1999
77 years old

Director
TONKS, Sarah Uny
Resigned: 14 May 1999
Appointed Date: 19 April 1999
57 years old

Director
VIRGULAK, Christopher Francis
Resigned: 31 January 2007
Appointed Date: 14 May 1999
70 years old

GENERAL CABLE FINANCE CO. LIMITED Events

17 Mar 2017
Return of final meeting in a members' voluntary winding up
11 Aug 2016
Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 11 August 2016
08 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-21
  • LRESSP ‐ Special resolution to wind up on 2016-07-21

08 Aug 2016
Declaration of solvency
08 Aug 2016
Appointment of a voluntary liquidator
...
... and 74 more events
23 Apr 1999
New director appointed
22 Apr 1999
Director resigned
22 Apr 1999
Secretary resigned;director resigned
22 Apr 1999
New secretary appointed;new director appointed
10 Feb 1999
Incorporation