Sheffield
South Yorkshire
S7 1DL
Director Name | John Henry Chatfield |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Retired |
Correspondence Address | 25 Ranmoor Court Sheffield South Yorkshire S10 3DW |
Director Name | Brian Robert Cranwell |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Vicar |
Correspondence Address | St James Vicarage Tithe Barn Lane Woodhouse Sheffield South Yorkshire S13 7LL |
Director Name | Janet Lynn Goodinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Solicitor |
Correspondence Address | 1 Meadow House Drive Fulwood Sheffield South Yorkshire S10 3NA |
Secretary Name | David Charles Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Rampton Road Sheffield South Yorkshire S7 1DL |
Director Name | Mr John Timothy Mark Drought |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1994(15 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 3a Glover Road Totley Rise Sheffield South Yorkshire S17 4HN |
Director Name | Tony Arthur Whittaker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1995(16 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 118 Marchwood Road Sheffield S6 5LE |
Director Name | Desmond William Ainsbury |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 1993) |
Role | Retired |
Correspondence Address | 9 Wyvern Gardens Dore Sheffield South Yorkshire S17 3PR |
Director Name | Margaret Baker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1993) |
Role | Church Army Officer |
Correspondence Address | 5 Colver Road Highfield Sheffield South Yorkshire S2 4UP |
Director Name | Derek Brook Bray |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 20 July 1993) |
Role | Retired |
Correspondence Address | 34 Parkers Lane Dore Sheffield South Yorkshire S17 3DP |
Director Name | Mrs Felicity Mary Craven |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1992) |
Role | Social Administrator |
Correspondence Address | 10 The Glen Endcliffe Vale Road Sheffield South Yorkshire S10 3FN |
Director Name | David Malcolm Ernest Lawrence |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 1993) |
Role | Civil Servant |
Correspondence Address | 2 Devonshire Terrace Road Dore Sheffield South Yorkshire S17 3EF |
Director Name | Mr Graham Philip Read |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1994) |
Role | Management Consultant |
Correspondence Address | 16 Lime Tree Avenue Retford Nottinghamshire DN22 7BA |
Director Name | Honor Rosemary Simpkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 1994) |
Role | Secretary |
Correspondence Address | 185 Watt Lane Sheffield South Yorkshire S10 5RD |
Director Name | Mr Brian Joseph Whitehouse |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 1995) |
Role | Retired |
Correspondence Address | 17 Newman Court Rotherham South Yorkshire S60 3JA |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 24 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 August 1999 | Dissolved (1 page) |
---|---|
4 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 82 countess road sheffield S1 4TE (1 page) |
11 November 1997 | Administrator's abstract of receipts and payments (2 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 November 1997 | Statement of affairs (17 pages) |
10 November 1997 | Resolutions
|
7 November 1997 | Notice of discharge of Administration Order (4 pages) |
22 May 1997 | Administrator's abstract of receipts and payments (2 pages) |
15 November 1996 | Administrator's abstract of receipts and payments (2 pages) |
21 May 1996 | Administrator's abstract of receipts and payments (3 pages) |
8 December 1995 | Notice of result of meeting of creditors (26 pages) |
23 November 1995 | Statement of administrator's proposal (16 pages) |
13 November 1995 | Notice of Administration Order (2 pages) |
2 October 1995 | Annual return made up to 20/09/95 (6 pages) |
17 May 1995 | Director resigned (2 pages) |