Whitworth
Rochdale
Lancashire
OL12 8RX
Director Name | John Lindley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Daisy Green Upper Clough Linthwaite Huddersfield West Yorkshire HD7 5PJ |
Secretary Name | Mrs Angela Marie Banner |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Healey Lodge 5 Healey Grove Whitworth Rochdale Lancashire OL12 8RX |
Director Name | Andrew Jenkins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1996(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 1 West Thorpe Bowden Cheshire WA14 3JG |
Director Name | Elizabeth Mary Barron |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Blake Hall Farm Briargrove Road Birch Vale Cheshire SK12 5AY |
Registered Address | Grosvenor House 40 High Street Stockport Cheshire SK1 1EG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 November 1998 | Dissolved (1 page) |
---|---|
27 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
28 June 1997 | Director resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: healey lodge 5 healey grove whitworth rochdale. OL12 8RX (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 January 1997 | New director appointed (2 pages) |
27 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members
|