Thompsons Lane
Cambridge
CB5 8AG
Secretary Name | Barry Alexander Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Hill Farm House Frog Lane Upper Boddington Daventry Northamptonshire NN11 6DJ |
Director Name | Mr Nicholas David Cloke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1993) |
Role | Management Consultant |
Correspondence Address | 76 Mercers Road Tufnell Park London N19 4PR |
Secretary Name | Mrs June Pamela Cloke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 1 Lansdown Place Clifton Bristol Avon BS8 3AE |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
9 August 1996 | Liquidators statement of receipts and payments (4 pages) |
9 August 1996 | Return of final meeting in a members' voluntary winding up (2 pages) |
6 February 1996 | Liquidators statement of receipts and payments (5 pages) |