Prescot
Merseyside
L34 2RZ
Director Name | Dr Helena Marie Tarmila Walters |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Ryders Terrace London NW8 0EE |
Secretary Name | Lesley Quirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Bronington Close Northenden Manchester M22 4ZQ |
Director Name | Mr David Osmond Bizley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 March 1992) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Topcliffe Drive Farnborough Kent BR6 7DP |
Registered Address | C/O Information Engineering Services Ltd. Lloyds House, 22 Lloyd Street Manchester. M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 August 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Appointment of a voluntary liquidator (2 pages) |