Cotebrook
Tarporley
Cheshire
CW6 0JL
Director Name | Mr Benjamin Cadoc Herbert |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | 16 Bulwer Street London W12 8AB |
Director Name | Simon Richard Hope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | 144 Iffley Road London W6 0PE |
Director Name | Mr George William Tindley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | 48 Rylett Road London W12 9ST |
Secretary Name | Simon Richard Hope |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | 144 Iffley Road London W6 0PE |
Secretary Name | Mr Christopher Donald Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 25 St Johns Avenue Knutsford Cheshire WA16 0DH |
Registered Address | Hacker Young & Partners St James Building 79 Oxford Building Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 February 1997 | Dissolved (1 page) |
---|---|
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Declaration of solvency (4 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: st john chambers love street chester CH1 1QN (1 page) |
4 December 1995 | Return made up to 05/10/95; no change of members (4 pages) |