Norton Road Iverley
Stourbridge
West Midlands
Director Name | Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1994(11 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | The Wendy House 3 Elf Meadow Poulton Cirencester Gloucestershire GL7 5HQ Wales |
Secretary Name | Mr Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | Suite 2, Hitching Court, Blacklands Way Abingdon Business Park Abingdon Oxfordshire OX14 1RG |
Director Name | Eamonn Joseph McHugh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 41 Woodlands Road Ilford Essex IG1 1JL |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 May 1997 | Dissolved (1 page) |
---|---|
26 February 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Declaration of solvency (3 pages) |
3 October 1996 | Appointment of a voluntary liquidator (2 pages) |
3 October 1996 | Resolutions
|
2 October 1996 | Registered office changed on 02/10/96 from: suite two hitching court blacklands way abingdon business park abingdon OX14 1RG (1 page) |
11 September 1996 | Company name changed mcleod russel LIMITED\certificate issued on 12/09/96 (2 pages) |
20 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |
26 September 1995 | Secretary's particulars changed (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarthing house 3,chesil street winchester hamphire,SO23 8HU (1 page) |