Grange Over Sands
Cumbria
LA11 7DT
Director Name | Mr Frank Beswick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1993(19 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Legh Road Sale Cheshire M33 2SU |
Director Name | Frances Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1993(19 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Financial Director |
Correspondence Address | 101 Talbot Road Newton Hyde SK14 4EX |
Secretary Name | Richard George Gabb |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1993(19 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 72 Chester Road Poynton Stockport Cheshire SK12 1HA |
Director Name | Ruth Jowett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Green Lea Kents Bank Road Grange Over Sands Cumbria LA11 7DT |
Secretary Name | Ruth Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Green Lea Kents Bank Road Grange Over Sands Cumbria LA11 7DT |
Secretary Name | Mr John William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(18 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Station Square Grange Over Sands Cumbria LA11 6EH |
Registered Address | Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 July 1996 | Dissolved (1 page) |
---|---|
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 1995 | Liquidators statement of receipts and payments (6 pages) |