Kildwick
Keighley
West Yorkshire
BD20 9BB
Secretary Name | John Keith Midgley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1991(26 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Worsted Spinner |
Correspondence Address | St Andrews Close Kildwick Keighley West Yorkshire BD20 9BB |
Director Name | Mr Barry Turnbull |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1992(27 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Manager |
Correspondence Address | 29 Howden Road Silsden Keighley West Yorkshire BD20 0JB |
Director Name | Mr Colin Lowthian Clarkson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(26 years after company formation) |
Appointment Duration | 1 month (resigned 16 August 1991) |
Role | Solicitor |
Correspondence Address | 6-12 Devonshire Street Keighley West Yorkshire BD21 2AY |
Director Name | Ronald Shackleton |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(26 years after company formation) |
Appointment Duration | 1 month (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 82 Heaton Park Drive Bradford West Yorkshire BD9 5QE |
Director Name | Brian Hilton Campbell Sorge |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(26 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1992) |
Role | Sales Director |
Correspondence Address | 40 Bankcrest Balloon Shipley West Yorkshire BD17 5HB |
Secretary Name | Ronald Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(26 years after company formation) |
Appointment Duration | 1 month (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 82 Heaton Park Drive Bradford West Yorkshire BD9 5QE |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 1996 | Dissolved (1 page) |
---|---|
26 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
18 August 1995 | Liquidators statement of receipts and payments (6 pages) |
16 March 1995 | Liquidators statement of receipts and payments (8 pages) |