Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(80 years, 8 months after company formation) |
Appointment Duration | 31 years |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(82 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(80 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Christopher Norman Jenkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(80 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(82 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Mr John Kingsley Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1998) |
Role | Chief Executive Textile Divisi |
Country of Residence | England |
Correspondence Address | 1 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
19 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 July 1999 | Declaration of solvency (3 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Res re:powers (1 page) |
6 July 1999 | Appointment of a voluntary liquidator (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 September 1998 | Return made up to 19/09/98; full list of members (7 pages) |
16 June 1998 | Director resigned (1 page) |
26 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (8 pages) |
23 September 1996 | Return made up to 19/09/96; full list of members (9 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (14 pages) |
19 July 1995 | New director appointed (6 pages) |
17 July 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |