Company NameChesterfield Materials Handling Limited
DirectorsRussell Kenneth Campbell and Frank Stephen Smith
Company StatusDissolved
Company Number02811571
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)

Directors

Director NameRussell Kenneth Campbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Correspondence AddressRaven Oak
Broad Lane
Rossett
Clwyd
LL12 0ES
Wales
Director NameFrank Stephen Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address52 Chesterfield Road
Downend
Bristol
BS16 5RQ
Secretary NameMr Francis Joseph Pasinski
NationalityBritish
StatusCurrent
Appointed23 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address34 St Davids Terrace
Saltney Ferry
Chester
Cheshire
CH4 0AF
Wales
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 1993)
RoleSolicitor
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Secretary NameDavid Pearson Cousin
NationalityBritish
StatusResigned
Appointed05 May 1993(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND

Location

Registered AddressC/O Levy Gee
337-341 Chapel Street
Salford
Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (8 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
29 January 1996Liquidators statement of receipts and payments (5 pages)
26 July 1995Liquidators statement of receipts and payments (6 pages)