New Whittington
Chesterfield
Derbyshire
S43 2BE
Director Name | Geoffrey Irving Robinson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1992(78 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Process Engineer |
Correspondence Address | 3 Firthwood Avenue Coal Aston Sheffield South Yorkshire S18 6BQ |
Secretary Name | Matthew Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1993(79 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Sales Director |
Correspondence Address | 4 Balmoral Way New Whittington Chesterfield Derbyshire S43 2BE |
Director Name | James Scott |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1994(80 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Woodbine Cottage Holcombe Hill Holcombe Bath Avon BA3 5DG |
Director Name | Thomas Hale |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(78 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 March 1993) |
Role | Process Engraver |
Correspondence Address | 19 Dalewood Avenue Sheffield South Yorkshire S8 0EG |
Director Name | Albert Roger Hall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1993) |
Role | Process Engraver |
Correspondence Address | 13 Spa View Road Sheffield South Yorkshire S12 4HE |
Director Name | Ronald Jenkinson |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(78 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 29 February 1992) |
Role | Proofer |
Correspondence Address | 12 Delph House Road Sheffield South Yorkshire S10 5NR |
Secretary Name | Thomas Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(78 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 19 Dalewood Avenue Sheffield South Yorkshire S8 0EG |
Secretary Name | Albert Roger Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(79 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 13 Spa View Road Sheffield South Yorkshire S12 4HE |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 October 1996 | Dissolved (1 page) |
---|---|
26 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 1996 | Liquidators statement of receipts and payments (5 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Appointment of a voluntary liquidator (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: clyde road sheffield S8 0TZ (1 page) |