Sileby
Leicester
Leicestershire
Secretary Name | Mr John Vernon Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 6j Spengfield Lane Evington Leicester Leics LS5 6HF |
Director Name | Mr Alasdair Steel Macintyre |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Sales Director |
Correspondence Address | 22 Grangefields Drive Rothley Leicester Leicestershire LE7 7NB |
Director Name | Graham Sydney Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Loweswater Close Barrow On Soar Loughborough Leicestershire LE12 8QS |
Secretary Name | Graham Sydney Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Loweswater Close Barrow On Soar Loughborough Leicestershire LE12 8QS |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Griffin Court 201 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 March 1997 | Dissolved (1 page) |
---|---|
7 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: old school house 780 melton road thurmaston leicester LE4 8BD (1 page) |