Trentham
Stoke On Trent
Staffordshire
ST4 8PB
Director Name | Gillian Ann Mandley-Hughes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | 35 Allerton Road Trentham Stoke On Trent Staffordshire ST4 8PB |
Director Name | Harry Reeves |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Insurance Consultant |
Correspondence Address | 6 Bluestone Avenue Burslem Stoke On Trent Staffordshire ST6 7EF |
Secretary Name | Gillian Ann Mandley-Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 35 Allerton Road Trentham Stoke On Trent Staffordshire ST4 8PB |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 1997 | Dissolved (1 page) |
---|---|
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Liquidators statement of receipts and payments (10 pages) |
5 April 1995 | Liquidators statement of receipts and payments (10 pages) |