London
NW1 7SX
Director Name | John Richard Ford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | White House Poulters Drive Christchurch Wisbech Cambrideshire PE14 9LW |
Secretary Name | John Richard Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | White House Poulters Drive Christchurch Wisbech Cambrideshire PE14 9LW |
Director Name | Mr Reginald Cyril Scott |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 40 Copthorne Avenue Hainault Ilford Essex IG6 2SQ |
Registered Address | 42 Charles St Manchester M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1990 (33 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
22 February 1997 | Dissolved (1 page) |
---|---|
22 November 1996 | Liquidators statement of receipts and payments (6 pages) |
22 November 1996 | Liquidators statement of receipts and payments (6 pages) |
4 June 1996 | Liquidators statement of receipts and payments (6 pages) |
21 November 1995 | Liquidators statement of receipts and payments (6 pages) |