Old School Mews Sandgate Hill
Sandgate
Kent
CT20 3ST
Secretary Name | David Ian Hempstock |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1994(4 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Southacre Drive Handforth Cheshire SK9 3HN |
Director Name | Cllr Peter Bailey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 1993) |
Role | Engineer |
Correspondence Address | 5 Woodend Lane Hyde Cheshire SK14 1DT |
Director Name | Mr Alec Cryer |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 January 1992) |
Role | Retired |
Correspondence Address | 107 Sheffield Road Hyde Cheshire SK14 2PL |
Director Name | Mr Samuel Roy Oldham |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 1993) |
Role | Retired Chartered Engineer |
Correspondence Address | 8 Back Moor Mottram Longdendale Hyde Cheshire SK14 6LF |
Director Name | Mr Nigel Rolland |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 1994) |
Role | Housing Officer |
Correspondence Address | 175 Waterton Lane Mossley Ashton Under Lyne Lancashire OL5 0NX |
Director Name | Mr Paul Stonier |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 1993) |
Role | Director & Company Secretary |
Correspondence Address | 5 Market Street Mossley Ashton Under Lyne Lancashire OL5 0ES |
Secretary Name | Mr Paul Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 5 Market Street Mossley Ashton Under Lyne Lancashire OL5 0ES |
Director Name | Mr Leonard Butler |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 1994) |
Role | Retired |
Correspondence Address | 10 Harris Close Denton Manchester Lancashire M34 2PU |
Director Name | Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 years, 6 months after company formation) |
Appointment Duration | -2 years, 6 months (resigned 19 January 1992) |
Role | Accountant/Finance Director |
Correspondence Address | 21 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Secretary Name | Alan Stuart Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1994) |
Role | Accountant/Finance Director |
Correspondence Address | 21 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Registered Address | Hacker Young And Partners St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 1996 | Dissolved (1 page) |
---|---|
1 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |