Bramhall
Stockport
Cheshire
SK7 3JS
Secretary Name | Stuart Ashmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 39 North Park Road Bramhall Stockport Cheshire SK7 3JS |
Director Name | Melanie Ann Ashmore |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Housewife |
Correspondence Address | 39 North Park Road Bramhall Stockport Cheshire SK7 3JS |
Director Name | Elizabeth Denise Brittain |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 96 Midland Road Bramhall Stockport Cheshire SK7 3DT |
Director Name | Mr David Barry Hodgson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | 14 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB |
Director Name | Jeffrey Furness |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | 47 Bullcote Green Heyside Royton Oldham Lancashire OL2 6NJ |
Director Name | Mr Brian Colin Severn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | 14 Abbotsford Grove Timperley Altrincham Cheshire WA14 5AZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Tameside Business Centre Windmill Lane Denton Manchester M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 February 2000 | Dissolved (1 page) |
---|---|
24 November 1999 | Return of final meeting of creditors (1 page) |
25 June 1997 | Appointment of a liquidator (1 page) |
17 December 1996 | Court order notice of winding up (1 page) |
15 April 1996 | Return made up to 05/04/96; full list of members
|
8 December 1995 | Return made up to 05/04/95; full list of members
|
24 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |