York
YO19 5XJ
Director Name | Duke Of Norfolk Miles Francis Fitzalan Howard |
---|---|
Date of Birth | July 1915 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 61 Clabon Mews London SW1X 0EQ |
Secretary Name | Peter D'Arcy Liptrott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | The Cottage Ravensdale Road Bolton Greater Manchester BL1 5DS |
Director Name | Lord Gerald Fitzalan Howard |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 27 Redcliffe Mews London SW10 9JT |
Director Name | Peter D'Arcy Liptrott |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1992) |
Role | Solicitor |
Correspondence Address | The Cottage Ravensdale Road Bolton Greater Manchester BL1 5DS |
Registered Address | 23 Chorley Old Road Bolton Lancs BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 May 1999 | Dissolved (1 page) |
---|---|
9 February 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
27 September 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
1 November 1995 | Liquidators statement of receipts and payments (10 pages) |
3 April 1995 | Liquidators statement of receipts and payments (10 pages) |