Eldwick Bingley
Bradford
BD16 3HD
Director Name | Rex Stacey |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1991(67 years, 12 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | High Field 57 Wyke Lane Oakenshaw Bradford West Yorkshire BD12 7EE |
Secretary Name | Richard Duncan Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1991(67 years, 12 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Green Lane Boston Spa Leeds West Yorkshire LS23 6AZ |
Director Name | Mr John Frederick Remmington |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(67 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 14 Willow Park Kings Lynn Norfolk PE30 3BP |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1992 (30 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 September 1996 | Dissolved (1 page) |
---|---|
3 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
20 July 1995 | Liquidators statement of receipts and payments (10 pages) |