Liverpool
Merseyside
L25 4TY
Director Name | Dr Dennis Harold Miller |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Consultant Psychiatrist |
Correspondence Address | 4 Baroncroft Road Liverpool Merseyside L25 6EH |
Director Name | Dr Eric John Miller |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Medical Practitioner |
Correspondence Address | 44 Wentworth Crescent Leeds West Yorkshire LS17 7TW |
Director Name | Mr Colin Webb |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Hornsea Road Leven Beverley North Humberside HU17 5NJ |
Secretary Name | Mrs Joan Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 112 Kingston Road Willerby Hull North Humberside HU10 6LH |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 April 1997 | Dissolved (1 page) |
---|---|
27 January 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 January 1997 | Liquidators statement of receipts and payments (7 pages) |
29 July 1996 | Liquidators statement of receipts and payments (6 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Liquidators statement of receipts and payments (5 pages) |
31 July 1995 | Liquidators statement of receipts and payments (12 pages) |