Glasgow
G66 5ES
Scotland
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 March 1996) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 March 1996) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Bruce McDougall |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 1995) |
Role | General Manager |
Correspondence Address | 14 Heatherbrae Bishopbriggs Glasgow G64 2TA Scotland |
Registered Address | PO Box 53 New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 14 January 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
5 October 1995 | Application for striking-off (1 page) |
---|---|
7 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
4 August 1995 | Accounts made up to 14 January 1995 (10 pages) |
5 May 1995 | New director appointed (6 pages) |
2 May 1995 | Director resigned (4 pages) |