Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director Name | Charles William Victor Hinds |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chelford Drive Swinton Salford M27 9HJ |
Director Name | Mr Roger Coltman Rees |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Verdure Avenue Bolton Lancashire BL1 5ER |
Director Name | Ronald Geoffrey Osborne Wilson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Chairman |
Correspondence Address | 13 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Secretary Name | Mr Roger Coltman Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Verdure Avenue Bolton Lancashire BL1 5ER |
Director Name | George Kenneth Edwards |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 55 Lewis Street Eccles Manchester Lancashire M30 0PU |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 2 years (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | John William Glester |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wood Lane Altrincham Cheshire WA15 7QG |
Director Name | David John Hinton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | Brickham House London Road Devizes Wiltshire SN10 2EP |
Director Name | Mr David Anthony Lancaster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1995) |
Role | Area Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 222 Barton Lane Eccles Greater Manchester Lancashire M30 0HJ |
Director Name | Mr Christopher John Walton Ledger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Langdon Park Teddington Middlesex TW11 9PR |
Director Name | Robert Michael Coverdale Shields |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Neston Delamer Road Bowdon Altrincham Cheshire WA14 2NT |
Secretary Name | Mr Geoffrey Frank Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(5 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 11 Westfield Grove Wigan Lancashire WN1 2QJ |
Secretary Name | Mr Patrick Joseph Mulvenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 5 Lawson Close Worsley Manchester Lancashire M28 2JQ |
Director Name | Mr Hermann Werner Justin Jungmayr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinya Fox Hill Road Castleton Rochdale Lancashire OL11 2XN |
Registered Address | 5th Floor Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 December 1998 | Dissolved (1 page) |
---|---|
23 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Ex/res 19/1/98 liq's authority (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Appointment of a voluntary liquidator (1 page) |
28 January 1998 | Declaration of solvency (3 pages) |
24 March 1997 | Annual return made up to 04/03/97
|
15 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
2 April 1996 | Annual return made up to 04/03/96 (5 pages) |
12 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 January 1996 | Memorandum and Articles of Association (13 pages) |
3 January 1996 | Resolutions
|