Claremount
Halifax
West Yorkshire
HX3 6BG
Secretary Name | Mr Ian Robert Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Belgrave Drive Claremount Halifax West Yorkshire HX3 6BG |
Director Name | Stephen Paul Hagger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Trollebo House Stamford Road Kirby Muxloe Leicestershire LE9 9ER |
Director Name | Mrd David Leslie Jennings |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1994) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 14 Bowland Close Bury Lancashire BL8 3DJ |
Secretary Name | Stephen Paul Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trollebo House Stamford Road Kirby Muxloe Leicestershire LE9 9ER |
Director Name | David Eifion Delve |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Ashley Court Barnt Green Birmingham B45 8XB |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,505,197 |
Gross Profit | £313,272 |
Net Worth | £55,632 |
Current Liabilities | £294,921 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 August 1998 | Dissolved (1 page) |
---|---|
11 May 1998 | Return of final meeting of creditors (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: buckler phillips traynor 3RD floor blackfriars house parsonage manchester M3 2HN (1 page) |