Halifax
West Yorkshire
HX3 0BS
Director Name | Derek Roger Taylor |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Building Society Executive Director |
Correspondence Address | 94 Dudwell Lane Halifax West Yorkshire HX3 0SF |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Secretary Name | Mr Charles Stephen Cockroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Registered Address | Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JP |
---|---|
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 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 July 1997 | Dissolved (1 page) |
---|---|
14 April 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 July 1996 | Liquidators statement of receipts and payments (6 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: po box 60 trinity road halifax HX1 2RG (1 page) |
11 January 1996 | Liquidators statement of receipts and payments (6 pages) |