Samlesbury
Preston
Lancashire
PR5 0UQ
Secretary Name | Mrs Gail Venables |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 3 St Marys Road Sale Cheshire M33 6SB |
Director Name | Mr Allan Mark Covey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Langaller Taunton Somerset TA2 8DA |
Director Name | Mr Richard Webster |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 26 Woodlands Avenue Cherry Tree Blackburn Lancashire BB2 5NN |
Registered Address | Unit 39 Stretford Motorway Estate Barton Dock Road,Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1992 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 29 November 2016 (overdue) |
---|