Pentre Gwyddel Estate
Rhoscolyn
Anglesey
LL65 2NQ
Wales
Secretary Name | Mrs Diana Marion Hickox |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 20 February 1991(11 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 January 1996) |
Role | Company Director |
Correspondence Address | 17 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Steven Glossop |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 09 January 1996) |
Role | Engineer |
Correspondence Address | 24 Minster Drive Bowers Chase, Davyhulme Manchester Lancashire M41 5HA |
Director Name | Mr Arthur Croston |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 19 Lyon Grove Worsley Manchester Lancashire M28 2RH |
Registered Address | 198 Higher Road Urmston Manchester M31 1BH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |