Leeds
West Yorkshire
LS28 5LB
Director Name | Nicholas John King |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(same day as company formation) |
Role | Implant Manager |
Country of Residence | England |
Correspondence Address | 14 Temple Park Green Leeds West Yorkshire LS15 0JH |
Secretary Name | Anthony James Gedge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(same day as company formation) |
Role | Promotions Manager |
Correspondence Address | 8 Calverley Lane Leeds West Yorkshire LS28 5LB |
Secretary Name | Nicholas John King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(same day as company formation) |
Role | Implant Manager |
Country of Residence | England |
Correspondence Address | 14 Temple Park Green Leeds West Yorkshire LS15 0JH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Pipers House 28 Manor Row Bradford West Yorkshire BD1 4QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 July 1996 | Incorporation (17 pages) |