Craven Arms
Shropshire
SY7 9PA
Wales
Director Name | Mr Mohammed Ishfaq |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Production Manager |
Correspondence Address | 4 Orchard Close Llanddaniel Gaerwen Anglesey North Wales Ll60 |
Director Name | Mr Zaulifgar Ali |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Dale Street Craven Arms Shropshire SY7 9PA Wales |
Director Name | Mrs Shazia Anayat |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Housewife |
Correspondence Address | 4 Orchard Close Llanddaniel Gaerwen Anglesey LL60 6EP Wales |
Director Name | Mr Mohammad Anwar Aziz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity House Carlisle Road Lockerbie Dumfries And Galloway Dg11 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Griffin Court 201 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
27 November 1997 | Liquidators statement of receipts and payments (6 pages) |
9 June 1997 | Liquidators statement of receipts and payments (6 pages) |
21 November 1996 | Liquidators statement of receipts and payments (6 pages) |
3 June 1996 | Liquidators statement of receipts and payments (6 pages) |
29 November 1995 | Liquidators statement of receipts and payments (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
5 June 1995 | Liquidators statement of receipts and payments (6 pages) |