Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(19 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(21 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Alan Joseph Hanwell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | Anvil Cottage Wortley Sheffield South Yorkshire S30 7DB |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Mr John Michael Wilson Millar |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 46 Delamere Parkway West Cuddington Northwich Cheshire CW8 2UJ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Mr Jonathan Stansby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 1999) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(21 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
18 January 2000 | Company name changed whitecroft developments LIMITED\certificate issued on 19/01/00 (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 July 1999 | Ex/res 30/6/99 liq's authority (1 page) |
6 July 1999 | Declaration of solvency (3 pages) |
6 July 1999 | Appointment of a voluntary liquidator (1 page) |
6 July 1999 | Resolutions
|
28 June 1999 | Director resigned (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 October 1998 | Return made up to 26/10/98; full list of members (8 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
4 July 1996 | Director's particulars changed (1 page) |
15 June 1996 | Secretary's particulars changed (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |