Keele
Newcastle
Staffordshire
ST5 5AH
Secretary Name | Stuart Edward Vessey |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 271 Hartshill Road Hartshill Stoke On Trent Staffordshire ST4 7NQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Alan Evan Williams |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 8 Denton Close Westbury Newcastle Under Lyme Staffordshire ST5 4JP |
Secretary Name | Mr John Derek Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 August 1991) |
Role | Secretary |
Correspondence Address | 34 Beresford Crescent Newcastle Staffordshire ST5 3RG |
Secretary Name | Alan Evan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 8 Denton Close Westbury Newcastle Under Lyme Staffordshire ST5 4JP |
Secretary Name | Mr Kenneth Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 19 Close Lane Alsager Stoke On Trent Staffordshire ST7 2JS |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 August 1998 | Dissolved (1 page) |
---|---|
20 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Resignation of a liquidator (1 page) |
15 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: pennant house salem street etruria stoke on trent ST1 5PR (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Appointment of a voluntary liquidator (1 page) |
30 October 1995 | Return made up to 30/04/95; no change of members
|
7 September 1995 | Full accounts made up to 31 May 1994 (9 pages) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |