8 Munich 2
Bavaria
8000
Secretary Name | Stephen John Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Windsor Road Slough Berkshire SL1 2DX |
Director Name | Mr Paul Frederick Fields |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Elvaston Nursery Lane Spurstow Nantwich Cheshire CW6 9TE |
Director Name | Michael Victor Williams |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Dawpool Reach Croft Drive West Caldy Wirral CH48 2JG Wales |
Secretary Name | Mr Donald William Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(6 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Butts Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 August 1996 | Dissolved (1 page) |
---|---|
8 May 1996 | Liquidators statement of receipts and payments (5 pages) |
8 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 1995 | Liquidators statement of receipts and payments (6 pages) |