Alwoodley
Leeds
West Yorkshire
LS17 7TJ
Secretary Name | David Dean Sellers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Holt Close Leeds West Yorkshire LS16 8DJ |
Director Name | John Kauffman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 6 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | The Grange Fryth Finchampstead Wokingham Berkshire RG40 3RN |
Director Name | Bruce McVicar |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 May 1994) |
Role | IT Director |
Correspondence Address | 33 Mildmay Park London W1 4NA |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 February 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
12 June 1995 | Registered office changed on 12/06/95 from: 9 lisbon square leeds LS1 4LY (1 page) |