Moresby
Whitehaven
Cumbria
CA28 8UR
Secretary Name | Anthony Adair |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Tivoli Cottages Moresby Whitehaven Cumbria CA28 8UR |
Director Name | Mr Robert Andrew Knowles |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1993) |
Role | Textile Manufacturer |
Correspondence Address | 19 Mainsgate Road Millom Cumbria LA18 4JZ |
Director Name | Mr Peter Leslie Seddon |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 1993) |
Role | Company Director - Clothing Industry |
Correspondence Address | Sandilands Farm Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8EX |
Secretary Name | Mrs Edith Ann Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 19 Mainsgate Road Millom Cumbria LA18 4JZ |
Registered Address | Third Floor Peter House Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
7 July 1995 | Liquidators statement of receipts and payments (10 pages) |