Mellor
Cheshire
SK6 5LP
Secretary Name | Ronald Wilfred Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1998(23 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Fairfax Close Marple Stockport Cheshire SK6 6HH |
Director Name | James E Sweeney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 1991) |
Role | Senior Vice President |
Correspondence Address | 12 Villanova Road Parlin 08859 Channel |
Director Name | Steven Spiegel |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 1992) |
Role | President |
Correspondence Address | 7 Wilton Crescent London SW1X 8RN |
Secretary Name | Martin William Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | Bacons Farm House Hall Lane Ingatestone Essex CM4 9NU |
Director Name | Mr Richard Furber |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 March 1992) |
Role | Executive Director European Regional Manager |
Correspondence Address | Freshfields Scaynes Hill Haywards Heath Sussex RH17 7NS |
Director Name | Herschel Post |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 15 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 July 1994) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kensington Park Gardens London W11 3HD |
Director Name | Daniel A McHugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1991(17 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 April 1991) |
Role | Chief Financial Officer |
Correspondence Address | 275a Kings Road London Sw10 |
Director Name | Daniel A McHugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1991(17 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 April 1991) |
Role | Chief Financial Officer |
Correspondence Address | 275a Kings Road London Sw10 |
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 July 1994) |
Role | Director-Regulatory Accounting |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Secretary Name | Peter Robert Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | Ark End Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Secretary Name | Charles Daniel Tyree |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 1993(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 1994) |
Role | Managing Partner-Europe |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Charles Daniel Tyree |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 1993(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 1994) |
Role | Managing Partner |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Mr Iain Alfred Croft |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(20 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 09 February 1995) |
Role | Char Acc |
Correspondence Address | 45 Chardin Avenue Marple Bridge Stockport Cheshire SK6 5DN |
Director Name | Donal Okelly |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(20 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 09 February 1995) |
Role | Barrister |
Correspondence Address | 1 Essex Court Temple London EC4Y 9AR |
Secretary Name | Donal Okelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(20 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 09 February 1995) |
Role | Barrister |
Correspondence Address | 1 Essex Court Temple London EC4Y 9AR |
Director Name | Dr Roger Joseph Wratten |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Little Pix Hall Hawkhurst Cranbrook Kent TN18 4XT |
Secretary Name | Mrs Catherine Wratten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1996) |
Role | Farmer And Mature Student |
Country of Residence | England |
Correspondence Address | Little Pix Hall Hawkhurst Cranbrook Kent TN18 4XT |
Director Name | Christine Croft |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1998) |
Role | Secretary And Director |
Correspondence Address | Sycamore Farm Hollywood Road Mellor Stockport Cheshire SK6 5LR |
Director Name | Mr John Maurice Howarth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 1997) |
Role | Engineer |
Correspondence Address | Welby Lodge Crossings Road Chapel En Le Frith Derbyshire SK12 6RY |
Secretary Name | Christine Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1998) |
Role | Secretary And Director |
Correspondence Address | Sycamore Farm Hollywood Road Mellor Stockport Cheshire SK6 5LR |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,376,041 |
Current Liabilities | £999 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 June 2002 | Dissolved (1 page) |
---|---|
21 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: longfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
17 April 2001 | Appointment of a voluntary liquidator (1 page) |
17 April 2001 | Resolutions
|
17 April 2001 | Statement of affairs (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
3 December 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: abbey house second floor 57A st petersgate stockport cheshire SK1 1DH (1 page) |
26 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 January 1997 | Return made up to 17/01/97; no change of members
|
18 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 June 1996 | Full accounts made up to 31 December 1994 (12 pages) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Company name changed wratten nuclear LIMITED\certificate issued on 12/03/96 (2 pages) |
19 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 31 southampton row london WC1B 5HT (1 page) |