Knutsford
Cheshire
WA16 8AH
Director Name | Thomas Darling Fairgrieve |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1994(23 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1998(27 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Correspondence Address | 62 Redesmere Park Urmston Manchester Lancashire M41 9EP |
Director Name | Mr Anthony Mark Biggs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1999(28 years, 5 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 | Robert Gordon Cairns |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 15 Corbiehill Road Edinburgh Midlothian EH4 5EB Scotland |
Director Name | Mr Michael Charles Cox |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 20 Raven Close Billericay Essex CM12 0JE |
Director Name | Mr Brian John Mills |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 26 Pyne Gate Galleywood Chelmsford Essex CM2 8QG |
Secretary Name | Mr Michael Charles Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 20 Raven Close Billericay Essex CM12 0JE |
Director Name | Alasdair Bell Loch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(22 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 27 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 23 Lathro Park Kinross KY13 7RU Scotland |
Director Name | Andrew Michael Davis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Peter John Egerton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | The Wilderness Lea Laughton Horton Rudyard Staffordshire ST13 8PZ |
Director Name | Thomas Darling Fairgrieve |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(22 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 6 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Director Name | Mr Alec Barclay Murray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 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 | 27 July 1993(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 46 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AW |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2001 | Dissolved (1 page) |
---|---|
5 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: centre house village way trafford park manchester M17 1QG (1 page) |
6 March 2000 | Appointment of a voluntary liquidator (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Declaration of solvency (3 pages) |
27 January 2000 | Secretary's particulars changed (1 page) |
9 November 1999 | Return made up to 26/09/99; no change of members (4 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 July 1998 | Auditor's resignation (1 page) |
8 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
15 September 1997 | Accounts made up to 31 December 1996 (6 pages) |
2 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
4 October 1996 | Return made up to 26/09/96; full list of members (8 pages) |
17 October 1995 | Accounts made up to 31 December 1994 (12 pages) |
5 October 1995 | Return made up to 26/09/95; no change of members (8 pages) |