Hixon
Stafford
Staffordshire
ST18 0NZ
Secretary Name | Mr Wilfrid Anthony Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1992(3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Parkwood Close Lymm Cheshire WA13 0NQ |
Director Name | Mr Henry Lincoln Kent |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 64 Clifford Road Poynton Stockport Cheshire SK12 1JA |
Director Name | Andrew Rodney Dare |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1992(6 months, 1 week after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Milbourne Cottage 3 The Butts Aldbourne Wiltshire SN8 2DE |
Director Name | Frederick Peter Woodall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | The Ridge Pine Walks Prenton Wirral Merseyside CH42 8NF Wales |
Director Name | Dr Reginald Martin George Bolton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Manor House Filkins Lane Chester CH3 5EP Wales |
Director Name | Frederick Peter Woodall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 August 1992) |
Role | Manager |
Correspondence Address | The Ridge Pine Walks Prenton Wirral Merseyside CH42 8NF Wales |
Director Name | Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | Rossways 32 Broad Lane Hale Cheshire WA15 0DH |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 2 July 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
11 April 1996 | Dissolved (1 page) |
---|---|
11 January 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (6 pages) |
18 May 1995 | Liquidators statement of receipts and payments (6 pages) |