Sandal
Wakefield
West Yorkshire
WF2 6JF
Secretary Name | John Charles Egbert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 September 1997) |
Role | Company Director |
Correspondence Address | 11 The Russets Sandal Wakefield West Yorkshire WF2 6JF |
Director Name | Thomas Edward Hellewell |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 September 1997) |
Role | Financial Adviser |
Correspondence Address | 452 Walkden Road Worsley Manchester Lancashire M28 2NF |
Director Name | Mrs Denise Christine Jeffries |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 September 1997) |
Role | Financial Adviser |
Correspondence Address | 8 Kings Croft Ossett West Yorkshire WF5 8RZ |
Director Name | John Francis Flynn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 05 July 1991) |
Role | Insurance Co Official |
Correspondence Address | 449 Unthank Road Norwich Norfolk NR4 7QN |
Director Name | Thomas Anthony Kelly |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 05 July 1991) |
Role | Insurance Company Official |
Correspondence Address | The Hollies 89 The Street Brooke Norwich Norfolk NR15 1JT |
Director Name | Mr Richard James Ong |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 05 July 1991) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Gable End Woodbastwick Road Blofield Norwich Norfolk NR13 4RN |
Director Name | Mr John Daniel Bosco White |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 05 July 1991) |
Role | Insurance Co Official |
Correspondence Address | Beech Tree House Wroxham Road Rackheath Norwich Norfolk NR13 6NQ |
Secretary Name | Barry Bryan Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | 81 Taverham Road Taverham Norwich Norfolk NR8 6SE |
Registered Address | Kirkgate Business Centre Chantry Bridge Wakefield West Yorkshire WF1 5DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1995 | Full accounts made up to 31 December 1993 (9 pages) |