Pocklington
York
YO42 2DT
Director Name | Mr John Churly |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1993(4 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Hightrees Oaklands Close Braintree Essex CM7 8PZ |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 1994(4 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Donald John Edwards |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 7 Petworth Close Wivenhoe Colchester Essex CO7 9NR |
Director Name | Mr David Kirkby |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 12 Shire Close Springfield Chelmsford Essex CM1 5FW |
Director Name | Joseph Leon Pamensky |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 27 Limpopo Road Emmarentia 2195 South Africa |
Secretary Name | Kingsley Brooke Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1994) |
Correspondence Address | Bridgeman Buildings Exchange Street Bolton Lancs BL1 1RS |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 October 1996 | Dissolved (1 page) |
---|---|
2 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
19 May 1995 | Director resigned (2 pages) |