Broad Lane Bishampton
Pershore
Worcestershire
WR10 2LY
Director Name | Edward Robbins |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Sandalls 944 Warwick Road Solihull West Midlands B91 3HW |
Director Name | Nicholas Huw Robbins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 51 Billesley Lane Moseley Birmingham West Midlands B13 9QT |
Secretary Name | Dianne Helen Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 67 Beechwood Road Kings Heath Birmingham West Midlands B14 4AB |
Director Name | Graham Bernard Thompson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | Poplar Cottage Birmingham Road Pathlow Stratford Upon Avon Warwickshire CV37 0ES |
Secretary Name | Valerie Norma Harris Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Sandalls 944 Warwick Road Solihull West Midlands B91 3HW |
Secretary Name | Margaret Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 1 Pinewood Grove Solihull West Midlands B91 3NH |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 August 1998 | Dissolved (1 page) |
---|---|
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: the works, 20, vittoria street, birmingham. B1 3PE (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Appointment of a voluntary liquidator (1 page) |
8 November 1995 | Director resigned (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | Return made up to 31/07/95; full list of members
|
23 March 1995 | Return made up to 31/07/94; no change of members (6 pages) |