Bescot
Walsall
West Midlands
WS5 4AX
Director Name | Firsteel Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | Brockhurst Crescent Bescot Walsall West Midlands WS5 4AX |
Secretary Name | Firsteel Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | Brockhurst Crescent Bescot Walsall West Midlands WS5 4AX |
Director Name | Michael John Godwin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Finance Director |
Correspondence Address | 8 Hartwell Grove Stafford Staffordshire ST16 1RW |
Director Name | Mr Norman John Oseland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Director Name | Mr John Vincent Palmer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Chairman |
Correspondence Address | Norcott Mill Lane Codsall Wolverhampton West Midlands WV8 1EG |
Director Name | Alan Arthur Vurlan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Monard 7 Lonsdale Road Walsall West Midlands WS5 3JJ |
Secretary Name | Michael John Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 8 Hartwell Grove Stafford Staffordshire ST16 1RW |
Director Name | John William Smiles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 9 Ashdene Close Hartlebury Kidderminster Worcestershire DY11 7TN |
Director Name | John William Smiles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 9 Ashdene Close Hartlebury Kidderminster Worcestershire DY11 7TN |
Registered Address | Fourth Floor Fountain Precinct 1 Balm Green Sheffield South Yorkshire S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 February 1997 | Dissolved (1 page) |
---|---|
21 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: bloomfield road tipton west midlands DY4 9EF (1 page) |
15 April 1996 | Declaration of solvency (3 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Appointment of a voluntary liquidator (1 page) |
1 April 1996 | Director resigned (2 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
9 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
7 January 1983 | Company name changed\certificate issued on 07/01/83 (2 pages) |
29 November 1982 | Certificate of incorporation (1 page) |