Lichfield
Staffordshire
WS13 6SN
Secretary Name | Jennifer Elizabeth Trevena |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1993(10 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Poplar Street Norton Canes Cannock Staffordshire WS11 3SG |
Director Name | Paul William Beere |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(10 years after company formation) |
Appointment Duration | 9 months (resigned 15 November 1993) |
Role | Certified Accountant |
Correspondence Address | 172 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LQ |
Secretary Name | Paul William Beere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(10 years after company formation) |
Appointment Duration | 9 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 172 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LQ |
Registered Address | Willis Croft Downs Row Rotherhamm South Yorkshire S60 2HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1986 (38 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 1996 | Dissolved (1 page) |
---|---|
15 November 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: unit 78 empire industrial park brickyard road aldridge walsall west midlands WS9 8DY (1 page) |