Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BZ
Director Name | Christopher Alan Collison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Engineer |
Correspondence Address | High Winds West End Pollington Goole North Humberside DN14 0DP |
Director Name | Edwin John Mortimore |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Manager |
Correspondence Address | Stone House Cow Lane Womersley Doncaster South Yorkshire DN6 9BD |
Director Name | Peter Andrew Spruce |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales Representative |
Correspondence Address | 6 Highfield Tingley Wakefield West Yorkshire WF3 1LA |
Secretary Name | Christopher Alan Collison |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | High Winds West End Pollington Goole North Humberside DN14 0DP |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
14 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
24 November 1995 | Liquidators statement of receipts and payments (6 pages) |
20 June 1995 | Liquidators statement of receipts and payments (8 pages) |