Southport
Lancashire
PR9 0LY
Secretary Name | Beverley Mildred Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Gordon Street Southport Merseyside PR9 0LY |
Director Name | Beverley Mildred Graham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Office Manager |
Correspondence Address | 42 Gordon Street Southport Merseyside PR9 0LY |
Director Name | Christine Audrey Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Technical Illustrator |
Correspondence Address | 50 Kiln Croft Clayton Le Woods Chorley Lancashire PR6 7UE |
Director Name | Mr John Charles Lyon-Taylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(10 months, 1 week after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Lethbridge Road Southport Merseyside PR8 6JA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Mr Alan Charles Rowland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 94 Larkfield Eccleston Chorley Lancashire PR7 5RN |
Director Name | Clare Farrell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 1994) |
Role | Accountant |
Correspondence Address | 14 Mill Leat Close Parbold Wigan Lancs WN8 7NJ |
Director Name | Hassan Hosseinpour |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 October 1993) |
Role | Technical Director |
Correspondence Address | 37 Lydiate Lane Eccleston Chorley Lancashire PR7 6LX |
Director Name | Graham Fox |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 October 1994) |
Role | Sales And Marketing |
Correspondence Address | 86 Shackleton Place Oldbrook Milton Keynes Bedfordshire MK6 2PU |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
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 |
14 July 1999 | Dissolved (1 page) |
---|---|
14 April 1999 | Return of final meeting of creditors (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: the polygon bowdon cheshire WA14 2JU (1 page) |
13 December 1995 | Appointment of a liquidator (2 pages) |
26 October 1995 | Order of court to wind up (2 pages) |
17 October 1995 | Court order notice of winding up (2 pages) |
12 September 1995 | Director resigned (2 pages) |