London
SW19 5PN
Director Name | Robert John Maloney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | General Manager |
Correspondence Address | 33 Long Furlong Rugby Warwickshire CV22 5QT |
Secretary Name | Mrs Marilyn Hines |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(18 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Richmond Close Hollywood Birmingham West Midlands B47 5QD |
Director Name | Peter Robert Tolley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1976 |
Appointment Duration | 17 years, 7 months (resigned 19 January 1994) |
Role | Chemical Engineer |
Correspondence Address | Brooklands Padgbury Lane Congleton Cheshire CW12 4LP |
Director Name | Mr Allen Neal Cheyette |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Spanish Place London W1M 5AN |
Secretary Name | Mr Allen Neal Cheyette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 5 Spanish Place London W1M 5AN |
Secretary Name | Judith Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 20 Bailey Crescent Congleton Cheshire CW12 2EW |
Secretary Name | Mr Stuart Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 48 Meriton Road Handforth Wilmslow Cheshire SK9 3HD |
Secretary Name | Stephen Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(16 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 15 September 1993) |
Role | Accountant |
Correspondence Address | 18 Robinson Road Stoke On Trent ST4 8ED |
Secretary Name | Jennifer Helen Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 24 Top Manor Close Ockbrook Derby Derbyshire DE72 3TN |
Registered Address | Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 August 1998 | Dissolved (1 page) |
---|---|
9 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 January 1998 | Order of court to wind up (2 pages) |
19 January 1998 | Notice of discharge of Administration Order (1 page) |
19 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
27 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
27 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
5 February 1996 | Administrator's abstract of receipts and payments (3 pages) |
27 July 1995 | Administrator's abstract of receipts and payments (2 pages) |
30 March 1995 | Statement of administrator's proposal (22 pages) |
30 March 1995 | Notice of result of meeting of creditors (10 pages) |