Tibshelf
Alfreton
Derbyshire
DE55 5QN
Director Name | Mr Bryn Michael Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Commercial Director |
Correspondence Address | 7 Bridgebank Close Loundsley Green Road Chesterfield Derbyshire S40 4PH |
Secretary Name | David Leonard Bagshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(4 years, 12 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Chestnut Grove Sunnybank Tibshelf Alfreton Derbyshire DE55 5QN |
Director Name | Peter David Lambert |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 1995) |
Role | Engineer |
Correspondence Address | 6 Gleneagles Close Walton Chesterfield Derbyshire S40 3NE |
Secretary Name | Peter David Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1994) |
Role | Engineer |
Correspondence Address | 6 Gleneagles Close Walton Chesterfield Derbyshire S40 3NE |
Secretary Name | Glenda Lee Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Saland 8 Matlock Road Walton Chesterfield Derbyshire S40 3JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton St Johns Centre 110 Albion St Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 December 1999 | Dissolved (1 page) |
---|---|
17 September 1999 | Return of final meeting of creditors (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: office unit 'b' sheepbridge business centre sheepbridge lane, chesterfield trading est,chesterfield,S41 9RU (1 page) |
8 October 1996 | Appointment of a liquidator (1 page) |
23 August 1996 | Order of court to wind up (1 page) |
5 July 1996 | Director's particulars changed (2 pages) |
5 July 1996 | New secretary appointed;director's particulars changed (1 page) |
9 November 1995 | Secretary resigned (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
13 April 1995 | Return made up to 04/04/95; full list of members
|