Acomb
York
North Yorkshire
YO2 4HQ
Director Name | Mrs Joan Quarrie |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Stow House 21 Back Lane Knapton York North Yorkshire YO2 6QJ |
Director Name | Mr Richard Gordon Manners Quarrie |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Stow House 21 Back Lane Knapton York North Yorkshire YO2 6QJ |
Director Name | Mrs Barbara Wright |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Wren Cottage 36 Uppleby Easingwold York North Yorkshire YO6 3BB |
Director Name | Ruth Margaret Wright |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 19 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Secretary Name | Mr David Nigel Quarrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Lynden Way Acomb York North Yorkshire YO2 4HQ |
Director Name | Mr Raymond Bushell |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Solicitors 26 Lendal York North Yorkshire YO1 2AG |
Registered Address | C/O Geoffrey Martin And Company 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 October 1997 | Dissolved (1 page) |
---|---|
23 July 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Certificate of specific penalty (2 pages) |
18 December 1995 | Liquidators statement of receipts and payments (10 pages) |
19 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Liquidators statement of receipts and payments (10 pages) |