Quernmore
Lancaster
Lancashire
LA2 9EN
Secretary Name | Jacalyn Mary Place |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 57 Cedar Terrace Richmond Surrey TW9 2BZ |
Director Name | Gregory Sean Miller-Cheevers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Seymour Walk Chelsea London Sw10 |
Director Name | David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Bredon Cottage 26 Beacon Road Ditchling Hassocks East Sussex BN6 8UL |
Director Name | Mr David John Stacey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Millstone Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Registered Address | Bdo Binder Hamlyn 1 Norfolk Street Manchester M60 8BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 August 1997 | Dissolved (1 page) |
---|---|
2 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
24 December 1996 | Liquidators statement of receipts and payments (5 pages) |
9 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 January 1996 | Liquidators statement of receipts and payments (5 pages) |
17 July 1995 | Liquidators statement of receipts and payments (6 pages) |