Noctorum
Birkenhead
Merseyside
L43 7PL
Director Name | Mr Seldon Barrington Jones |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Advertising Executive |
Correspondence Address | Summerhill Rulce Bank Crowton Northwich Cheshire |
Director Name | Christopher Robert Mawe-Bion |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Advertising Executive |
Correspondence Address | 12 Vanderbyl Avenue Spital Wirral Merseyside L62 2AP |
Director Name | Mr Drodney Tunstall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(28 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Creative Director |
Correspondence Address | 72 Osbourne Road Rainford St Helens Merseyside Wa11 |
Secretary Name | Mr Jonathon Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Inveresk Court Noctorum Birkenhead Merseyside L43 7PL |
Director Name | David Ronald Barton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Advertising Executive |
Correspondence Address | Woodlands Long Heys Lane Dalton Parbold Wigan Lancashire WN8 7RS |
Director Name | Janet Ann Dawson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1993) |
Role | Accountant |
Correspondence Address | 16 Acres Road Bebington Wirral Merseyside L63 7QG |
Director Name | Gillian Catherine Maurs Shan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 1992) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Donnington Close Roby Liverpool Merseyside L36 4QU |
Secretary Name | David Ronald Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Woodlands Long Heys Lane Dalton Parbold Wigan Lancashire WN8 7RS |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 June 1999 | Dissolved (1 page) |
---|---|
6 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: york house york street manchester M2 4WS (1 page) |
7 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1995 | Completion of winding up (2 pages) |
7 June 1995 | Dissolution deferment (2 pages) |
24 April 1995 | Receiver's abstract of receipts and payments (4 pages) |