Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director Name | Gregory John Banks |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Stockbroker |
Correspondence Address | Moss Deeping Robins Lane Bramhall Stockport Cheshire SK7 2PE |
Director Name | Andrew Norrie Garland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Stockbroker |
Correspondence Address | 10 Fieldhead Mews Wilmslow Cheshire SK9 2NG |
Secretary Name | Stephen Harold Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1997(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Stockbroker |
Correspondence Address | The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mr Graham Harold Richard Betton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 October 1997) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fallow Fields Drive Reddish Stockport Cheshire SK5 6XT |
Director Name | Mr Philip Mark Hargreaves |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Solicitor |
Correspondence Address | 43 Queen Anne Street London W1M 9FA |
Director Name | Robert Leslie McIlquham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 29 December 1995) |
Role | Stockbroker |
Correspondence Address | 8 Wingate Road Little Hulton Worsley Manchester Lancashire M38 9PB |
Secretary Name | Robert Leslie McIlquham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 8 Wingate Road Little Hulton Worsley Manchester Lancashire M38 9PB |
Director Name | Wilfrid Laurie Beevers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 1995) |
Role | Stockbroker |
Correspondence Address | Woodcroft 17 Park Road Altrincham Cheshire WA15 9HP |
Director Name | David William Youngman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 1995) |
Role | Stockbroker |
Correspondence Address | 70 Chorley New Road Lostock Bolton Lancashire BL6 4AL |
Secretary Name | John Hywelfryn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(6 years after company formation) |
Appointment Duration | 6 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 24 Reuben Street Stockport Cheshire SK4 1PS |
Secretary Name | Mr Michael Andrew Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carrington Lane Sale Manchester Cheshire M33 5ND |
Director Name | Mr Michael Andrew Frame |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carrington Lane Sale Manchester Cheshire M33 5ND |
Director Name | John Philip Mark Simmonds |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Flat 5 Mill Leat Lane Parbold Wigan Lancashire WN8 7NJ |
Director Name | Mr Martin John Savage |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 June 1997) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsand Road London SE12 0LE |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,779,686 |
Gross Profit | £961,077 |
Net Worth | £403,436 |
Cash | £3,120,587 |
Current Liabilities | £8,359,033 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 December |
3 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (6 pages) |
17 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 February 2001 | Liquidators statement of receipts and payments (6 pages) |
22 August 2000 | Liquidators statement of receipts and payments (6 pages) |
18 February 2000 | Liquidators statement of receipts and payments (6 pages) |
23 August 1999 | Liquidators statement of receipts and payments (6 pages) |
19 February 1999 | Liquidators statement of receipts and payments (6 pages) |
21 August 1998 | Liquidators statement of receipts and payments (6 pages) |
2 December 1997 | Appointment of a voluntary liquidator (1 page) |
2 December 1997 | Statement of affairs (5 pages) |
2 December 1997 | Resolutions
|
27 October 1997 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: P.O.box 499 the stock exchange 4,norfolk street manchester,M60 1DY (1 page) |
16 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
29 November 1996 | Return made up to 05/12/96; no change of members (4 pages) |
10 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
5 July 1996 | Secretary resigned (1 page) |
22 February 1996 | Secretary resigned;director resigned (2 pages) |
22 February 1996 | Return made up to 05/12/95; full list of members (8 pages) |
22 February 1996 | New secretary appointed (1 page) |
24 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
22 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
5 July 1993 | Full group accounts made up to 31 December 1992 (17 pages) |