2 Pinfold Lane Romiley
Stockport
Cheshire
SK6 4NP
Director Name | John Nash |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Purchasing Manager |
Correspondence Address | 15 Sowood Gardens Ossett West Yorkshire WF5 0SP |
Secretary Name | Andrew William Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Director Name | Jeanette Ann Quinn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Buyer |
Correspondence Address | 5 Bishop Close Ashton Under Lyne Lancashire OL7 9AY |
Registered Address | Unit 68, The Acorn Centre Barry Street Oldham OL1 3NE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St James' |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1989 (34 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 July 1998 | Dissolved (1 page) |
---|---|
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
7 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Liquidators statement of receipts and payments (5 pages) |
20 May 1996 | Liquidators statement of receipts and payments (5 pages) |
23 November 1995 | Liquidators statement of receipts and payments (6 pages) |
17 May 1995 | Liquidators statement of receipts and payments (6 pages) |
15 November 1991 | Statement of affairs (6 pages) |