Bramhall
Stockport
Cheshire
SK7 3BD
Secretary Name | Christopher Sydney Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2001(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Director Name | Mr Robin William Arnold |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Transport Consultant |
Correspondence Address | 19 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Mr John Alan Bellis |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Chorlton Manchester Lancashire M21 7QQ |
Director Name | Michael Kelly |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Manager |
Correspondence Address | 87 Ack Lane West Bramhall Stockport Cheshire |
Director Name | Michael George Mottram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Brook House Upcast Lane Chorley Alderley Edge Cheshire SK9 7SE |
Director Name | Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Earthworks Contractor |
Correspondence Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Secretary Name | Mr Philip Martin Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Jack Lane Davenham Northwich Cheshire CW9 8LA |
Secretary Name | David James Hardman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 1995) |
Role | Office Manager |
Correspondence Address | 2 Hale Low Road Hale Altrincham Cheshire WA15 8BD |
Secretary Name | David James Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 1995) |
Role | Office Manager |
Correspondence Address | 2 Hale Low Road Hale Altrincham Cheshire WA15 8BD |
Director Name | Mr Francis Peter Murray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 November 2000) |
Role | Landfill Manager |
Country of Residence | England |
Correspondence Address | 32 Lower Barn Road Hadfield Hyde Cheshire SK14 8DZ |
Secretary Name | Mr John Alan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Chorlton Manchester Lancashire M21 7QQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Mazars Neville Russell Regent House, Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,493 |
Cash | £15 |
Current Liabilities | £208,666 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Appointment of a voluntary liquidator (1 page) |
13 April 2001 | Statement of affairs (5 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: oak house newby road hazel grove stockport cheshire SK97 5AS (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 25/04/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 March 2000 | Secretary resigned (1 page) |
22 February 2000 | Company name changed nsr LIMITED\certificate issued on 23/02/00 (3 pages) |
27 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 October 1997 | Director's particulars changed (1 page) |
1 September 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
8 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
21 April 1997 | Director resigned (1 page) |
15 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: unit 1 123A gorton road reddish stockport cheshire SK56EE (1 page) |
7 June 1996 | Return made up to 25/04/96; full list of members
|
5 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
9 June 1995 | Return made up to 25/04/95; no change of members
|