Heswall
Wirral
Merseyside
L60 5RF
Director Name | Ian Andrew Thompson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1990(9 years, 1 month after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Edward Road Holylake Merseyside CH47 4BL Wales |
Director Name | Jeffrey David Wing |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1990(9 years, 1 month after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Correspondence Address | 65 Wallgate Road Liverpool Merseyside L25 1PP |
Secretary Name | Ian Andrew Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1990(9 years, 1 month after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Edward Road Holylake Merseyside CH47 4BL Wales |
Registered Address | Buchler Phillips+Traynor Blackfriars House Parsonage Manchester M3 2HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Liquidators statement of receipts and payments (10 pages) |