Blackpool
Lancashire
FY4 2BT
Director Name | Michael Pilbeam |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1994(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Operations Director |
Correspondence Address | Sloping Acre Lockeridge Marlborough Wiltshire SN8 4ED |
Secretary Name | John Gerard Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Tall Trees 11 Rimes Close Kingston Bagpuize Abingdon Oxfordshire OX13 5AL |
Director Name | Mr Peter James Jeffcoat |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | C/O Aea Technology 5a11 Risley Warrington Cheshire WA3 6AT |
Director Name | Brian Raymond Moody |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Holly Bank Farm Bold Venture Park Darwen Lancashire |
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | C/O Aea Technology 5a11 Risley Warrington Cheshire WA3 6AT |
Secretary Name | Mr Paul Nazzari Di Calabiana Willan |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Racefield St Margarets Road Bowdon Cheshire WA14 2AR |
Secretary Name | Craig Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1996) |
Role | Lawyer |
Correspondence Address | 64a Warwick Avenue London W9 2PU |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 August 1996 | Dissolved (1 page) |
---|---|
1 May 1996 | Liquidators statement of receipts and payments (5 pages) |
1 May 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 April 1996 | Secretary's particulars changed (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Appointment of a voluntary liquidator (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: building 329 harwell didcot oxfordshire OX11 0RA (1 page) |
14 February 1996 | Return made up to 23/01/96; no change of members
|