Stretford
Manchester
M32 8QJ
Director Name | Rodney Spencer Lane |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 February 1996) |
Role | Engineer |
Correspondence Address | 70 Cromwell Road Stretford Manchester Greater Manchester M32 8QJ |
Director Name | Mr Shakir Mahmod Al Juburi |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 25 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 03 June 1991) |
Role | Engineer |
Correspondence Address | 17 Girtin House Sutton Surrey SM2 5JQ |
Director Name | Mr Adnan Fuad Frangoul |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1993) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regents Place Blackheath London SE3 0LX |
Director Name | Rodney Spencer Lane |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Engineer |
Correspondence Address | 70 Cromwell Road Stretford Manchester Greater Manchester M32 8QJ |
Secretary Name | Mrs Barbara Hermina Frangoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 4 Regents Place Blackheath London SE3 0LX |
Secretary Name | Barbara Edna Pinchbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 25 Leigh Road Hale Cheshire WA15 9BJ |
Registered Address | Unit 3,United Trading Estate United Road Old Trafford Manchester. M16 0RJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 August 1995 | Company name changed acoustic & vibration control lim ited\certificate issued on 11/08/95 (6 pages) |