Bordel Lane L'Ancresse
Vale
Guernsey
Channel
Director Name | Mr Simon Mark Slater |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Crossfield Road Hale Altrincham Cheshire WA15 8DU |
Secretary Name | Brian Anthony Drewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Bearwood 150 Moss Lane Timperley Altrincham Cheshire WA15 6JQ |
Secretary Name | Charles Joseph McHugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Ashley Clos De Bordel Bordel Lane L'Ancresse Vale Guernsey Channel |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 March 1999 | Dissolved (1 page) |
---|---|
24 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (6 pages) |