Chorlton
Manchester
Lancashire
M21 7QQ
Director Name | Michael George Mottram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Upcast Lane Chorley Alderley Edge Cheshire SK9 7SE |
Director Name | Lionel Stanley Shreeve |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1991(4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 12 The Lawns Vyner Road North Bidston Wirral Birkenhead Merseyside L43 7YE |
Secretary Name | Mr Peter Gichero |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Michael Kelly |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Construction Engineer |
Correspondence Address | 157 Stanley Road Cheadle Hulme Cheshire SK8 6RF |
Director Name | Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Building Contractor |
Correspondence Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Secretary Name | Mr John Alan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 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 | Mr Robin William Arnold |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1993) |
Role | Transport Co-Ordinator |
Correspondence Address | 19 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | C/O Lewis Alexander And Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 July 1997 | Dissolved (1 page) |
---|---|
23 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
17 April 1996 | Liquidators statement of receipts and payments (5 pages) |