Urmston
Manchester
Lancashire
M41 9EP
Director Name | Angus Lushington Wylie Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1999(32 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Rockford Lodge Knutsford Cheshire WA16 8AH |
Director Name | Mr Anthony Mark Biggs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1999(32 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House 2 Braddens Furlong Long Crendon Buckinghamshire HP18 9BL |
Director Name | Ronald Walter Edward Egner |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Midori Obi 16 Mill Lane Gosmore Hitchin Hertfordshire SG4 7RL |
Director Name | Peter Charles Edward Harper |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Long Meadow Hitchin Road Weston Hitchin Hertfordshire SG4 7AD |
Director Name | Eric Melbourne Webb |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 14 St Marys Close Letchworth Hertfordshire SG6 3NW |
Secretary Name | Ronald Walter Edward Egner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Midori Obi 16 Mill Lane Gosmore Hitchin Hertfordshire SG4 7RL |
Director Name | Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | Flat 36 50 Narrow Street London E14 8BP |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Arild Nerdrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 January 1995(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Peter John Egerton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(31 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | The Wilderness Lea Laughton Horton Rudyard Staffordshire ST13 8PZ |
Director Name | Mr Alec Barclay Murray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1999) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harrop Road Hale Altrincham Cheshire WA15 9DQ |
Secretary Name | Brian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(31 years after company formation) |
Appointment Duration | 7 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 46 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AW |
Director Name | Andrew Michael Davis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(32 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lache Lane Chester Cheshire CH4 7LP Wales |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2001 | Dissolved (1 page) |
---|---|
2 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 June 2000 | Appointment of a voluntary liquidator (1 page) |
2 June 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: centre house village way trafford park manchester M17 1QG (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Declaration of solvency (6 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members
|
27 January 2000 | Secretary's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
21 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 July 1998 | Auditor's resignation (1 page) |
29 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Secretary resigned;director resigned (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
21 March 1997 | Director resigned (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: redfern house the courtyard alban park st alban hertfordshire AL4 0LA (1 page) |
15 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
18 December 1995 | Auditor's resignation (2 pages) |
23 May 1995 | Return made up to 19/04/95; full list of members
|
18 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |