Pocklington
York
YO42 2DT
Director Name | George Patrick Fox |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1994(2 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 October 1997) |
Role | Consultant (Marketing In Forme |
Correspondence Address | 77 Buckingham Gardens West Molesey Surrey KT8 1TJ |
Director Name | Mr John Churly |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | Hightrees Oaklands Close Braintree Essex CM7 8PZ |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 14 October 1997) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr William Kenneth Harware Davies |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 82 Regents Court Catherine Street Macclesfield Cheshire Sk11 |
Director Name | Mr Joseph Patrick Thomas Dempsey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 117 Bury Old Road Prestwich Manchester Lancashire M25 0EQ |
Director Name | Mr Julian Nan Gelder |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 High Court Bollington Macclesfield Cheshire SK10 5PF |
Director Name | Joseph Leon Pamensky |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 27 Limpopo Road Emmarentia 2195 South Africa |
Director Name | Gunars Slavinskis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 19 March 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 March 1994) |
Role | Director General |
Correspondence Address | 6 Kazdanga Street Riga Zemgale District Latvia Lv1004 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Kingsley Brooke Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Bridgeman Buildings Exchange Street Bolton Lancs BL1 1RS |
Registered Address | Canon Court 5 Institute Street Bolton BL1 1PZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1995 | Return made up to 06/04/95; no change of members (4 pages) |