Hale
Altrincham
Cheshire
WA15 9DB
Director Name | Mr Ian Johnston Blakey |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 191 Northgate Cottingham North Humberside HU16 5QL |
Director Name | David George Emslie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Sales Director |
Correspondence Address | 6 Beaumont Close Overlane Park Belper Derbyshire DE56 0ED |
Director Name | Jeremy Bostock Mobbs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Meadow View Farm Crewe Lane South Crewe By Farndon Chester Cheshire CH3 6PH Wales |
Director Name | Canon Mr John Irving Warnett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Walton Park Walton Wakefield West Yorkshire WF2 6PW |
Secretary Name | Canon Mr John Irving Warnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Walton Park Walton Wakefield West Yorkshire WF2 6PW |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Ian David Lancaster |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1993) |
Role | Operations Director |
Correspondence Address | 40 Appleby Gardens Dunstable Bedfordshire LU6 3DB |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Receiver ceasing to act (1 page) |
2 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |