Cutbush Lane Lower Earley
Reading
Berkshire
RG6 4UU
Director Name | Andrea Maddocks |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Publishing Director |
Correspondence Address | Plas Gele Plas Isaf Drive Abergele Clwyd LL22 7AR Wales |
Director Name | Vanessa Deborah Morris |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Health & Property Director |
Correspondence Address | Sharmel Cutbush Lane Lower Earley Reading RG6 4UU |
Director Name | Richard James Maddocks |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1994(48 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Finance Director |
Correspondence Address | Plas Gele Plas Isaf Drive Abergele Clwyd LL22 7AR Wales |
Secretary Name | Richard James Maddocks |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1994(48 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Finance Director |
Correspondence Address | Plas Gele Plas Isaf Drive Abergele Clwyd LL22 7AR Wales |
Director Name | Mr Leonard Glendinning |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1992) |
Role | General Manager |
Correspondence Address | 42 Gronant Road Prestatyn Clwyd LL19 9NB Wales |
Director Name | Mr Kenneth Hodgkinson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1992) |
Role | Printer |
Correspondence Address | Vermont Rose Hill St Asaph Clwyd |
Director Name | Mr George Brierley Jackson |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1992) |
Role | Technical (Print) Manager |
Correspondence Address | 112 Rhuddlan Road Rhyl Clwyd LL18 2RD Wales |
Director Name | Mrs Lindsey Clare Lunn |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1992) |
Role | Registrar Of Business School |
Correspondence Address | Greenwell Wakeham Barns Kingsbridge Devon TQ7 4NE |
Director Name | Mr Geoffrey Duncan Thomas |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Carr End 2 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Mrs Isabel Fay Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Carr End 2 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr Richard James Maddocks |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(46 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1994) |
Role | Financial Director |
Correspondence Address | 19 Church Gardens Ravensthorpe Northampton Northamptonshire NN6 8EY |
Director Name | Mr Colin Michael Porter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(46 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 1993) |
Role | Sales Director |
Correspondence Address | 4 Warner Close Stratton Swindon Wiltshire SN3 4YB |
Secretary Name | Mr Richard James Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(46 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1994) |
Role | Financial Director |
Correspondence Address | 19 Church Gardens Ravensthorpe Northampton Northamptonshire NN6 8EY |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1992 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 January 1999 | Dissolved (1 page) |
---|---|
26 October 1998 | Return of final meeting of creditors (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
1 November 1996 | Order of court to wind up (4 pages) |
25 October 1996 | Appointment of a liquidator (1 page) |
25 October 1996 | Order of court to wind up (3 pages) |
15 October 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 1996 (6 pages) |
15 October 1996 | Notice of completion of voluntary arrangement (1 page) |
5 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 1996 (6 pages) |
29 January 1996 | Return made up to 21/12/95; no change of members
|