Kingsway
Derby
Derbyshire
DE22 4AD
Secretary Name | Elaine Florence Earle |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1991(7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Hanwell Way Kingsway Derby Derbyshire DE22 4AD |
Director Name | Mr Kevin James Knight |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Business |
Correspondence Address | 70 Bedford Street Derby Derbyshire DE22 3PD |
Secretary Name | Mr Thomas William Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hanwell Way Kingsway Derby Derbyshire DE22 4AD |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hodgson Impey And Partners George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 January 1996 | Dissolved (1 page) |
---|---|
19 October 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 1995 | Liquidators statement of receipts and payments (6 pages) |