Colwall
Malvern
Worcestershire
WR13 6EP
Director Name | Mr Michael Winder Hutton |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1991(74 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Mosaicist |
Correspondence Address | Little Paddocks Church Hill Slindon West Sussex BN18 0RD |
Director Name | Dennis Raymond Walker |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1991(74 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Redscar 64 Westbourne Road Southport Merseyside PR8 2JB |
Director Name | Mr Nigel Grant Walker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1991(74 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Advertising Sales Manager |
Correspondence Address | Penal Verne Penverrick Budock Water Falmouth Cornwall TR11 5ED |
Director Name | Mr Michael Paul Woolfenden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1991(74 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Spinney Benty Heath Lane Willaston Neston Cheshire CH64 1SD Wales |
Secretary Name | Mr Derek Strafford Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1995(78 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | Mr David Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 1995) |
Role | Financial Director |
Correspondence Address | 7 Briers Close Fearnhead Warrington Cheshire WA2 0DN |
Director Name | Mr Peter John Mawdsley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 1995) |
Role | Managing Director |
Correspondence Address | Moat Cottage Parkgate Road Mollington Chester Cheshire CH1 6NE Wales |
Secretary Name | Mr David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 7 Briers Close Fearnhead Warrington Cheshire WA2 0DN |
Registered Address | Mitchell Charlesworth 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
21 October 1997 | Dissolved (1 page) |
---|---|
21 July 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 January 1997 | Liquidators statement of receipts and payments (9 pages) |
2 August 1996 | Liquidators statement of receipts and payments (15 pages) |
27 July 1995 | Declaration of solvency (4 pages) |
27 July 1995 | Appointment of a voluntary liquidator (2 pages) |
27 July 1995 | Resolutions
|
20 July 1995 | Return made up to 16/06/95; full list of members (16 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: victoria house 488 knutsford road warrington cheshire WA4 1DX (1 page) |
19 May 1995 | Full group accounts made up to 30 November 1994 (23 pages) |