Reddish
Stockport
Cheshire
SK5 6TP
Director Name | Rabi Kohanzad |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 01 February 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Retired |
Correspondence Address | 304 Edgeley Road Stockport Cheshire SK3 0RJ |
Director Name | Nader Kohanzad |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Accountant |
Correspondence Address | Home Farm Sheldon Derbyshire DE45 1QS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Thomas Lawrence Becker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1992(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 1993) |
Role | Teacher |
Correspondence Address | Home Farm Sheldon Bakewell Derbyshire DE45 1QS |
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 April |
8 February 1996 | Dissolved (1 page) |
---|---|
8 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 October 1995 | Liquidators statement of receipts and payments (6 pages) |
3 May 1995 | Liquidators statement of receipts and payments (6 pages) |