Willington Corner Willington
Tarporley
Cheshire
CW6 0NE
Director Name | Michael John Dangerfield |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Production Director |
Correspondence Address | 41 Hamilton Street Chester Cheshire CH2 3JQ Wales |
Director Name | Paul Eric Mizon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Commercial Director |
Correspondence Address | Polards Lower Park Road Queens Park Chester Cheshire CH4 7BB Wales |
Secretary Name | Neil Tudor Helsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Secretary Name | Miss Trine Kvinnesland |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Beaconsfield Street Chester Cheshire CH3 5AY Wales |
Director Name | Maxwell Leo Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | Flat 1 24 Nevern Place London SW5 9PR |
Director Name | Michael David Whitehead |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 1995) |
Role | Sales Director |
Correspondence Address | Ivy Cottage Tunstall Road Timbersbrook Congleton Cheshire CW12 3QA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 December 1998 | Dissolved (1 page) |
---|---|
24 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 1998 | Liquidators statement of receipts and payments (6 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: trafford house trafford street chester CH1 3HP (1 page) |
7 April 1997 | Appointment of a voluntary liquidator (1 page) |
7 April 1997 | Statement of affairs (9 pages) |
7 April 1997 | Resolutions
|
21 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
30 October 1995 | Director resigned (2 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 May 1995 | Return made up to 14/05/95; full list of members
|