Norton Road Iverley
Stourbridge
West Midlands
Director Name | Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1993(31 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | The Wendy House 3 Elf Meadow Poulton Cirencester Gloucestershire GL7 5HQ Wales |
Secretary Name | Wheway Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 1995(33 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | Suite Two Hitching Court Blacklands Way Abingdon Business Par Abingdon Oxfordshire OX14 1RG |
Director Name | Mr David William Clarke |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 13 August 1991) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Aberdeen House 69 Walsall Road Norton Canes Cannock Staffordshire WS11 3QY |
Director Name | John Peter McGowan |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1993) |
Role | Director & Chairman |
Correspondence Address | Lantern House Abbotswood Evesham Worcestershire WR11 4NS |
Director Name | Mr Kenneth Arthur Owen |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 13 August 1991) |
Role | Director & Production Manager |
Correspondence Address | 83 Camberley Crescent Ettingshall Park Wolverhampton West Midlands WV4 6QP |
Director Name | Mr John Richard Savage |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | Primrose Bank Brooks Lane Bosley Macclesfield Cheshire SK11 0PU |
Director Name | Mr John Alfred Simpson |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 13 August 1991) |
Role | Managing Director |
Correspondence Address | Field Cottage Farm Uffmoor Lane Romsley Halesowen West Midlands B62 0NW |
Director Name | Mr Peter Swann |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 13 August 1991) |
Role | Company Director |
Correspondence Address | 10 Paul Street Coseley Bilston West Midlands WV14 9AJ |
Secretary Name | Norman Howard Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 13 August 1991) |
Role | Company Director |
Correspondence Address | 84 Ashenhurst Road Dudley West Midlands DY1 2HN |
Director Name | Alan Martin Jones |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 5 Firsway Wightwick Wolverhampton West Midlands WV6 8BJ |
Director Name | Brian Peter Boswell |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Garden Cottage Hawford House Hawford Worcester Worcestershire WR3 7SQ |
Director Name | Mrs Susan Elizabeth Patient |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 July 1993) |
Role | Housewife |
Correspondence Address | Woodlands Cedar Road Hook Heath Woking Surrey GU22 0JJ |
Secretary Name | Mr Christopher John Towlson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 July 1993) |
Role | Chartered Surveyor/School Bursar |
Correspondence Address | Wood Corner Pyrford Woods Pyrford Woking Surrey GU22 8QT |
Secretary Name | Mr Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 1995) |
Correspondence Address | Suite 2, Hitching Court, Blacklands Way Abingdon Business Park Abingdon Oxfordshire OX14 1RG |
Registered Address | St James Sqaure Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 February 1998 | Dissolved (1 page) |
---|---|
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 October 1996 | Appointment of a voluntary liquidator (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Declaration of solvency (3 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: suite two hitching court blacklands way abingdon business park abingdon oxon OX14 1RG (1 page) |
16 July 1996 | Return made up to 13/07/96; full list of members (9 pages) |
21 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
14 November 1995 | Secretary's particulars changed (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil house winchester hampshire SO23 8HU (1 page) |
7 August 1995 | Return made up to 13/07/95; full list of members (12 pages) |
20 July 1989 | Full accounts made up to 1 October 1988 (7 pages) |
20 July 1989 | Return made up to 14/07/89; full list of members (5 pages) |