Stanley
Chippenham
Wiltshire
SN15 3RF
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 July 1996) |
Role | Group Finance Director |
Correspondence Address | 48 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Mr Harold Hugh Collinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 July 1996) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Raaes Wyke Longlands Road Windermere Cumbria LA23 1DL |
Secretary Name | David Campbell Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 July 1996) |
Role | Solicitor |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Mr Anthony John Bennett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(39 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hale End Woking Surrey GU22 0LH |
Director Name | Mr Bryn Rhys Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Managing Director |
Correspondence Address | 39 Royal Chase Tunbridge Wells Kent TN4 8AX |
Secretary Name | Mr Tadeusz Stephen Detko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Yew Tree Barn White Horse Lane Barton Preston Lancashire PR3 5AH |
Director Name | Stephen Baynard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Accountant |
Correspondence Address | Bracklands House Hazel Grove Hindhead Surrey GU26 6JB |
Director Name | N F C Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1992(36 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 September 1992) |
Correspondence Address | The Merton Centre 45 St Peters Street Bedford Bedfordshire MK40 2UB |
Secretary Name | N F C Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1992(36 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 September 1992) |
Correspondence Address | The Merton Centre 45 St Peters Street Bedford Bedfordshire MK40 2UB |
Registered Address | Parkway Three Parkway Business Centre 300 Princess Road Manchester M14 7QU |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1996 | Application for striking-off (1 page) |
30 October 1995 | New director appointed (2 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members
|
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (10 pages) |
6 April 1995 | Resolutions
|
5 April 1995 | Registered office changed on 05/04/95 from: wavell house holcombe road helmshore, rossendale lancashire BB4 4NB (1 page) |