Harrogate
North Yorkshire
HG2 0DP
Director Name | Mr Terry Malcolm Shaw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Building Consultant |
Correspondence Address | 66 Otley Road Harrogate North Yorkshire HG2 0DP |
Secretary Name | Mrs Julie Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 66 Otley Road Harrogate North Yorkshire HG2 0DP |
Director Name | Mr Leslie Stakes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 473 Denby Dale Road Calder Grove Wakefield Yorkshire WF4 3AA |
Registered Address | 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
26 November 1996 | Appointment of a voluntary liquidator (2 pages) |
26 November 1996 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 3 the crescent blossom street york YO2 2AW (1 page) |
3 October 1995 | Liquidators statement of receipts and payments (8 pages) |