Mill Lane Nottram St Andrew
Wilmslow
Cheshire
Sk9
Director Name | David Cyril Kendrick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Valley Cottage Prestbury Road Wilmslow Cheshire Sk9 |
Secretary Name | Francis Deborah |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 31 Woodside Close Kingswood Poynton Cheshire |
Director Name | Michelle Lousie Avery |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992 |
Appointment Duration | 1 year, 4 months (resigned 19 August 1993) |
Role | Proposed Director |
Correspondence Address | Mizpam 53 Coopers Way Barham Ipswich Suffolk IP6 0TF |
Director Name | Brendan John Milligan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 5 The Fairways Ballyhornan Downpatrick County Down BT30 7BF Northern Ireland |
Secretary Name | Brendan John Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 5 The Fairways Ballyhornan Downpatrick County Down BT30 7BF Northern Ireland |
Director Name | William James Hickman Williams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | Mizpah 53 Coopers Way Barham Ipswich Suffolk IP6 0TF |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
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 | 31 May |
18 October 1996 | Dissolved (1 page) |
---|---|
4 May 1994 | Statement of administrator's proposal (2 pages) |
4 November 1993 | Return made up to 29/04/93; full list of members (8 pages) |