Wetherby
Yorkshire
LS22 6AW
Director Name | Mr Nigel David Sampson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Farm Thorpe Underwood York North Yorkshire YO26 9SR |
Secretary Name | Mr Peter George Frederick Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | The Estate Office Stockeld Park Wetherby West Yorkshire LS22 6AH |
Director Name | Peter John Pick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Grange Wetherby Road Bilton In Ainsty York North Yorkshire YO26 7NU |
Director Name | Mr Richard Geoffrey Pick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | Millfield Farm Tockwith York North Yorkshire YO5 8PA |
Registered Address | Park House Park Square West Leeds LS1 2PS |
---|---|
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 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 November 1996 | Dissolved (1 page) |
---|---|
8 August 1996 | Liquidators statement of receipts and payments (5 pages) |
7 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
30 November 1995 | Liquidators statement of receipts and payments (10 pages) |
1 June 1995 | Liquidators statement of receipts and payments (10 pages) |