Brighouse
West Yorkshire
HD6 3RT
Director Name | William Anthony Thompson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 June 1997) |
Role | Solicitor |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Secretary Name | Philip Abbott Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | George Eric Howard |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 June 1997) |
Role | Chief Executive |
Correspondence Address | Grimshaw Farm Windmill Lane Brindle Chorley Lancashire PR6 8NX |
Director Name | David William Whitaker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 1997) |
Role | Group Financial Controller |
Correspondence Address | 1 Pollard Hall Oxford Road Gomersal Cleckheaton West Yorkshire BD19 1PX |
Director Name | Peter Edward Clappison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 1 Woodside Drive Barnt Green Birmingham West Midlands B45 8XT |
Director Name | Mr Vanni Emanuele Treves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Alwyne Place Canonbury London N1 2NL |
Director Name | Dr John Granville White |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Little Markfield Markfield Leicester LE67 9UQ |
Director Name | Keith Derek Wood |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1992) |
Role | Accountant |
Correspondence Address | 1 Larkhill Avenue Cleckheaton West Yorkshire BD19 6JR |
Registered Address | Whitechapel Road Cleckheaton West Yorks BD19 6HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1996 | Application for striking-off (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 May 1996 | Director's particulars changed (1 page) |
4 April 1996 | Return made up to 30/01/96; full list of members (6 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
27 March 1995 | Return made up to 30/01/95; no change of members (4 pages) |