Preston
Lancashire
PR1 8TN
Director Name | Derek Strickland Heane |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | No 7 The Drive Fulwood Hall Lane Fulwood Preston Lancashire PR2 4FF |
Director Name | James Michael Hudson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Production Director |
Correspondence Address | 4 Willow Grove Goosnargh Preston Lancashire PR3 2DE |
Director Name | Mr Michael Ian Iddon |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | The Crest 2 Kingsway Penwortham Preston Lancashire PR1 0AP |
Secretary Name | Derek Strickland Heane |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1991(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | No 7 The Drive Fulwood Hall Lane Fulwood Preston Lancashire PR2 4FF |
Director Name | Mr Graham Owen Bettany |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1992(25 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Human Resources Manager |
Correspondence Address | 10 Riley Green Hoghton Lancashire PR5 0SL |
Director Name | Richard Keith Wilde |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1994(26 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 Abingdon Drive Ashton On Ribble Preston PR2 1EY |
Director Name | Carole Barbara Murphy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1994(26 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Chief Executive |
Correspondence Address | 54 Chorley Lane Charnock Richard Chorley Lancashire PR7 5ES |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(27 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Field House Chelford Road Siddington Cheshire SK11 9LF |
Director Name | Mr Shane Lancaster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(27 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Manafacturing Engineer |
Country of Residence | England |
Correspondence Address | 3 Chandlers Croft Hesketh Bank Preston Lancaster PR4 6RW |
Director Name | Moya Philomena O'Hara |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1995) |
Role | Administration Manager |
Correspondence Address | 13 Woodside Avenue Fulwood Preston Lancashire PR2 4JY |
Director Name | Gordon Chalmers |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(24 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 04 October 1991) |
Role | Personnel Manager |
Correspondence Address | 24 Barnsfold Fulwood Preston Lancashire PR2 3FU |
Director Name | Gordon Leigh |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(24 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1995) |
Role | Employee Relations Manager |
Correspondence Address | 6 Outram Way Bamber Bridge Preston Lancashire PR5 6HE |
Director Name | Therese Anne Preece |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(24 years after company formation) |
Appointment Duration | 2 years (resigned 13 January 1994) |
Role | Operations Manager |
Correspondence Address | 3 Holstein Street Preston Lancashire PR1 1UN |
Director Name | Mr Brian Knowles Walker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower College Hothersall Lane Hothersall Preston Lancashire PR3 2XB |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 February 2000 | Dissolved (1 page) |
---|---|
23 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 April 1997 | Liquidators statement of receipts and payments (6 pages) |
18 April 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Appointment of a voluntary liquidator (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: unit 5 essex street preston PR1 1QE (1 page) |
21 December 1995 | Annual return made up to 24/12/95
|
18 September 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (19 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |