Hull
North Humberside
HU4 7ST
Director Name | Mr Keith Storr |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Finance Director |
Correspondence Address | 65 The Dales Cottingham North Humberside HU16 5JS |
Director Name | Anthony Youngs |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Contracts Director |
Correspondence Address | 12 Willows Avenue The Broadway Hull North Humberside HU9 3JN |
Secretary Name | Mr Keith Storr |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 65 The Dales Cottingham North Humberside HU16 5JS |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder St Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 1997 | Dissolved (1 page) |
---|---|
22 October 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (6 pages) |
8 March 1995 | Liquidators statement of receipts and payments (6 pages) |