Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
Secretary Name | Marco Tosi |
---|---|
Nationality | Fashion Agent |
Status | Current |
Appointed | 10 May 1993(10 years, 11 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Secretary |
Correspondence Address | 1 The Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | Ricardo Barsotelli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1993(11 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Retailer |
Correspondence Address | 41 Tedworth Square Chelsea London SW3 4DW |
Director Name | Marco Tosi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Fashion Agent |
Status | Current |
Appointed | 19 August 1994(12 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Italian |
Correspondence Address | 1 The Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | David Andrew Barany |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 1992) |
Role | Fashion Retailer |
Correspondence Address | 17a Saville Row Newcastle/Tyne Tyne & Wear NG1 8JE |
Director Name | Ricardo Barsotelli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1993) |
Role | Retailer |
Correspondence Address | 31 Commercial Street Leeds West Yorkshire LS1 6EX |
Secretary Name | Richard Martin Vaughan Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 September 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1NP |
Secretary Name | Arianna Tosi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1993) |
Role | Fashion Agent |
Correspondence Address | 1 The Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG |
Registered Address | 7 Bridgeman Terrace Wigan Lancashire WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (6 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (4 pages) |