Company NamePromech Environmental Limited
DirectorsChristopher Edwin Griffiths and Robert John Maloney
Company StatusDissolved
Company Number01265621
CategoryPrivate Limited Company
Incorporation Date28 June 1976(47 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Edwin Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address6 Bathgate Road
London
SW19 5PN
Director NameRobert John Maloney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(17 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleGeneral Manager
Correspondence Address33 Long Furlong
Rugby
Warwickshire
CV22 5QT
Secretary NameMrs Marilyn Hines
NationalityBritish
StatusCurrent
Appointed01 July 1994(18 years after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address1 Richmond Close
Hollywood
Birmingham
West Midlands
B47 5QD
Director NamePeter Robert Tolley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1976
Appointment Duration17 years, 7 months (resigned 19 January 1994)
RoleChemical Engineer
Correspondence AddressBrooklands
Padgbury Lane
Congleton
Cheshire
CW12 4LP
Director NameMr Allen Neal Cheyette
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleChartered Accountant
Correspondence Address5 Spanish Place
London
W1M 5AN
Secretary NameMr Allen Neal Cheyette
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleCompany Director
Correspondence Address5 Spanish Place
London
W1M 5AN
Secretary NameJudith Broom
NationalityBritish
StatusResigned
Appointed21 January 1993(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address20 Bailey Crescent
Congleton
Cheshire
CW12 2EW
Secretary NameMr Stuart Peter Collins
NationalityBritish
StatusResigned
Appointed30 April 1993(16 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 1993)
RoleCompany Director
Correspondence Address48 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HD
Secretary NameStephen Cooke
NationalityBritish
StatusResigned
Appointed14 June 1993(16 years, 11 months after company formation)
Appointment Duration3 months (resigned 15 September 1993)
RoleAccountant
Correspondence Address18 Robinson Road
Stoke On Trent
ST4 8ED
Secretary NameJennifer Helen Rigby
NationalityBritish
StatusResigned
Appointed10 January 1994(17 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 August 1994)
RoleCompany Director
Correspondence Address24 Top Manor Close
Ockbrook
Derby
Derbyshire
DE72 3TN

Location

Registered AddressKidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 August 1998Dissolved (1 page)
9 February 1998Administrator's abstract of receipts and payments (2 pages)
19 January 1998Order of court to wind up (2 pages)
19 January 1998Notice of discharge of Administration Order (1 page)
19 January 1998Administrator's abstract of receipts and payments (2 pages)
19 January 1998Administrator's abstract of receipts and payments (2 pages)
27 June 1997Administrator's abstract of receipts and payments (2 pages)
27 June 1996Administrator's abstract of receipts and payments (2 pages)
5 February 1996Administrator's abstract of receipts and payments (3 pages)
27 July 1995Administrator's abstract of receipts and payments (2 pages)
30 March 1995Statement of administrator's proposal (22 pages)
30 March 1995Notice of result of meeting of creditors (10 pages)