High Street
Tarporley
Cheshire
CW6 0AG
Secretary Name | Frank Billington |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1994(17 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Cleveland Grove Royton Oldham Lancashire OL2 5RX |
Director Name | Sir Richard O Brien |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1985(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 53 Abingdon Villas London W8 6XA |
Director Name | John Roger Nicholson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Ingersoll Publications Ltd 11 Buckingham Street London WC2N 6DF |
Director Name | Mr Roger John Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 15 Westminster Road Hale Altrincham Cheshire WA15 8BL |
Director Name | Mr John Plummer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Perth Road London N4 3HB |
Director Name | Christina McLoughlin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 23 Lambourne Avenue Cronton Widnes Cheshire WA8 9DE |
Director Name | Sir David William Stennis Stuart Lane |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 December 1991) |
Role | Retired |
Correspondence Address | 5 Spinney Drive Great Shelford Cambridge Cambridgeshire CB2 5LY |
Director Name | Derek Barton Kimber |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 1995) |
Role | Shipowner |
Correspondence Address | Broughton 26 Monks Road Virginia Water Surrey GU25 4RR |
Director Name | David John Jenkins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 1995) |
Role | Tuc Official |
Correspondence Address | 12 Bruton Place Cardiff South Glamorgan CF5 2ER Wales |
Director Name | Sir Gordon Charles Brunton |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Munstead Stud Farm North Munstead Lane Godalming Surrey GU8 4AX |
Director Name | William Blackburn |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | -2 years, 4 months (resigned 19 April 1990) |
Role | Divisional Director |
Correspondence Address | Westwood Chelsford Hill Orpington Kent BR6 7SL |
Director Name | Mr Patrick Bell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 68 Laburnum Grove North End Portsmouth Hampshire PO2 0ER |
Director Name | Catherine Margot Atchley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 52 Brookfield London N6 6AT |
Secretary Name | Mr Roger John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 15 Westminster Road Hale Altrincham Cheshire WA15 8BL |
Director Name | Dame Diana Brittan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 July 2003) |
Role | Public Service |
Country of Residence | England |
Correspondence Address | 79 Alderney Street London SW1V 4HF |
Director Name | Philip Malcolm Ward |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1998) |
Role | Group Personnel Executive |
Correspondence Address | 4 Blanshards Lane North Cave Brough North Humberside HU15 2LN |
Director Name | Reena Bhavnani |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1995) |
Role | Senior Research Fellow |
Correspondence Address | 73 Park Hall Road London N2 9PY |
Director Name | Dame Barbara Mary Kelly |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barncleuch Irongray Dumfries Dumfries & Galloway DG2 9SE Scotland |
Secretary Name | Carl Dean John Styger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 1994) |
Role | Accountant |
Correspondence Address | 63 Foxhall Road Timperley Cheshire WA15 6RW |
Registered Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 28 March 2004 (20 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2019 | Restoration by order of the court (2 pages) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
22 September 2004 | Return made up to 31/08/04; no change of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 28 March 2004 (1 page) |
10 August 2004 | Director resigned (1 page) |
9 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
15 August 2003 | Accounts for a dormant company made up to 30 March 2003 (1 page) |
7 December 2002 | Accounts for a dormant company made up to 24 March 2002 (1 page) |
26 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
20 July 2001 | Accounts for a dormant company made up to 25 March 2001 (1 page) |
24 November 2000 | Accounts for a dormant company made up to 26 March 2000 (1 page) |
14 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
14 October 1999 | Accounts for a dormant company made up to 28 March 1999 (1 page) |
5 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
12 January 1999 | Return made up to 31/08/98; full list of members
|
23 December 1998 | Registered office changed on 23/12/98 from: 1ST floor the excalibur building 77 whitworth street manchester M1 6EZ (1 page) |
17 December 1998 | Accounts for a dormant company made up to 29 March 1998 (1 page) |
12 December 1997 | Accounts for a dormant company made up to 30 March 1997 (1 page) |
6 October 1997 | Return made up to 31/08/97; no change of members (11 pages) |
7 January 1997 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
30 September 1996 | Return made up to 31/08/96; no change of members (11 pages) |
19 September 1995 | Return made up to 31/08/95; full list of members
|
18 September 1995 | Accounts for a dormant company made up to 26 March 1995 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: victoria house croft street widnes WA8 0NQ (1 page) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (188 pages) |