Bolton
Lancashire
BL1 5ED
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 1994(4 years, 12 months after company formation) |
Appointment Duration | 30 years, 1 month |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Richard Barry Green |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Managing Director |
Correspondence Address | 20 Chalfont Close Appleton Warrington Cheshire WA4 5JT |
Director Name | Mr Stephen Sydney Payne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 7 Old Kiln Lane Bolton Lancashire BL1 5PD |
Director Name | Mr Clifford Malcolm Rawlinson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 1992) |
Role | Bus Meth Consult |
Correspondence Address | Arden Lea Chorley New Road Bolton Lancashire BL1 5AZ |
Director Name | Mr Luciano Sobrero |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 1 Knott Lane Bolton Lancashire BL1 5TG |
Director Name | Mr John Edmund Webster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Blythe Lane Lathom Ormskirk Lancashire L40 5TY |
Director Name | Mrs Lynda Wilcox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 1 Broadwell Drive Pennington Leigh WN7 3NE |
Secretary Name | Mr John Edmund Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Blythe Lane Lathom Ormskirk Lancashire L40 5TY |
Director Name | Neil Henry Skinner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 1994) |
Role | Engineer |
Correspondence Address | 6 Greenbank Harwood Bolton BL4 7JF |
Director Name | Semar Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 1994) |
Correspondence Address | Genei House Bentinck Street Bolton BL1 4QG |
Registered Address | 28a The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 June 1999 | Dissolved (1 page) |
---|---|
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
12 September 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Liquidators statement of receipts and payments (10 pages) |