Village On The Green
Leigh
Lancashire
WN7 5DX
Secretary Name | Terence Michael Montague |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Solicitor |
Correspondence Address | 6 Barnacre Drive Parkgate South Wirral CH64 6RJ Wales |
Director Name | Peter Merrifield |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1996(5 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Managing Director |
Correspondence Address | 37 Southern Way Farnborough Hampshire GU14 0RE |
Director Name | Richard D Busto |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 114n Lakeshore Drive Brookfield Connecticut 06804 |
Director Name | Mr Paul Anthony Beaumont |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church Croft Church Lane Elland West Yorkshire HX5 9QB |
Director Name | Chairman And Director Desmond Cunningham |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 1995) |
Role | Chairman |
Correspondence Address | 6619 Marina Drive Manotick Ontario K4m 1b3 Foreign |
Director Name | James Read Newell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 March 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1994) |
Role | Vice President Finance |
Correspondence Address | 2031 Wild Flower Drive Orleans Ontario K1e 3t2 Foreign |
Director Name | Mr Michael Francis McGrail |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | President |
Correspondence Address | 6 Morland Close Hampton Middlesex TW12 3YX |
Director Name | James Hahn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1994) |
Role | Vice President Marketing |
Correspondence Address | 276 Tarrington Court Delran N J 08075 Foreign |
Secretary Name | Mr Anthony James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Romulus Close Dorchester Dorset DT1 2TH |
Director Name | Judith Margaret Scott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 3 Winkfield Close Wokingham Berkshire RG41 2EZ |
Director Name | Alexander Brisbourne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 1372 Squire Drive Manotick Ontario Canada |
Director Name | John Christopher McGoldrick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 1996) |
Role | Managing Director |
Correspondence Address | 37 Goddard End Aston Stevenage Hertfordshire SG2 7ER |
Director Name | Thomas Anthony Vassiliades |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1995(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 07 November 1996) |
Role | Executive |
Correspondence Address | PO Box 0423 Malvern Pennsylvania 19355 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | C/O Deloitte & Touche 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2002 | Dissolved (1 page) |
---|---|
25 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Sec of state's release of liq (1 page) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | C/O re change of liq (5 pages) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1998 | Statement of affairs (8 pages) |
26 March 1998 | Appointment of a voluntary liquidator (2 pages) |
26 March 1998 | Resolutions
|
17 December 1997 | Registered office changed on 17/12/97 from: crab lane fearnhead warrington cheshire WA2 0XS (1 page) |
12 August 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 19 kingsland grange woolston warrington WA1 4RW (1 page) |
2 April 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
18 April 1996 | Ad 29/01/96--------- £ si 2990000@1=2990000 £ ic 1100100/4090100 (2 pages) |
10 April 1996 | Resolutions
|
20 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |