Chadderton
Oldham
Lancashire
OL9 7JE
Director Name | Tariq Mahmood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1993(1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Driving Instructor |
Correspondence Address | 8 Norfolk Street Oldham Lancashire OL9 7DF |
Secretary Name | Mohammad Aslam |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 18 May 1993(1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Machine Operator |
Correspondence Address | 28 Spencer Street Chadderton Oldham Lancashire OL9 7JE |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
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 |
3 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (6 pages) |
30 May 1995 | Liquidators statement of receipts and payments (6 pages) |