Wombourne
Wolverhampton
West Midlands
WV5 8EZ
Director Name | Mr Warren Cole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wame Lodge Pool House Road Wombourne Wolverhampton West Midlands WV5 8AZ |
Secretary Name | David Keith May |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1998(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Martin Close Stratford Upon Avon Warwickshire CV37 6SF |
Director Name | Joseph William Brandrick |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bridgnorth Road Wombourne Wolverhampton West Midlands WV5 0AA |
Director Name | Joyce Brenda Brandrick |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bridgnorth Road Wombourne Wolverhampton West Midlands WV5 0AA |
Director Name | Mr Michael Kevan Joseph Brandrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1996) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lavant House Church Lane Bobbington Stourbridge West Midlands DY2 5DH |
Secretary Name | Joyce Brenda Brandrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bridgnorth Road Wombourne Wolverhampton West Midlands WV5 0AA |
Secretary Name | Alan John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Cromwell House Poachers Gate, Dawley Telford Salop TF4 3PZ |
Secretary Name | Lars Olaf Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 5 Lower Farm Brownley Green Lane Hatton Warwick Warwickshire CV35 7ER |
Secretary Name | Robert Walker Bonham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 23 Alton Road St Peters Worcester Worcestershire WR5 3RL |
Registered Address | Unit E6 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 May 2000 | Dissolved (1 page) |
---|---|
9 February 2000 | Completion of winding up (1 page) |
8 June 1999 | Order of court to wind up (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: otis house wolverhampton road oldbury warley west midlands B69 4RJ (1 page) |
4 January 1999 | Company name changed team tyres LIMITED\certificate issued on 04/01/99 (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 08/01/98; full list of members (7 pages) |
3 March 1998 | Director's particulars changed (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
7 August 1997 | Resolutions
|
14 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 September 1996 | Company name changed tyre collection services LIMITED\certificate issued on 16/09/96 (2 pages) |
10 July 1996 | Director resigned (1 page) |
13 April 1996 | New secretary appointed (1 page) |
13 April 1996 | Secretary resigned (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |