Edinburgh
EH11 3LR
Scotland
Director Name | Mr Ronald Gilmour Gray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Electronic Engineer |
Correspondence Address | 2 Lower Soroba Ordfern Strathclyde |
Director Name | Mr Ian Blair Simmonds |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Management Consultant |
Correspondence Address | 58 Callton Street Old Trafford Manchester M16 7QH |
Secretary Name | Mr John Gilmour Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Kilgraston Road Edinburgh Midlothian EH9 2DR Scotland |
Director Name | Mr Donald Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1991) |
Role | Mechanical Engineer |
Correspondence Address | Glen Cottage Kilmelford Oban Argyll PA34 4XA Scotland |
Registered Address | 58 Seymour Grove Old Trafford Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
23 October 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Liquidators statement of receipts and payments (6 pages) |
7 June 1995 | Liquidators statement of receipts and payments (6 pages) |