York
Yorkshire
YO32 9TD
Secretary Name | Mr John Waddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mead House 385 Malton Road York Yorkshire YO32 9TD |
Director Name | Phillip Clive Hemmings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Lode Lane Solihull West Midlands B91 2HS |
Secretary Name | Stephen David Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Aldridge Road Streetly Sutton Coldfield West Midlands B74 3TT |
Secretary Name | Carol Ann Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Mead House, 385 Malton Road York YO3 9TD |
Registered Address | 12 Redeness Street Layerthorpe York YO3 7UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 April 1998 | Completion of winding up (1 page) |
---|---|
26 November 1997 | Order of court to wind up (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
19 January 1996 | Return made up to 07/11/95; full list of members (6 pages) |