Broad Lane
Rossett
Clwyd
LL12 0ES
Wales
Director Name | Frank Stephen Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1993(2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 52 Chesterfield Road Downend Bristol BS16 5RQ |
Secretary Name | Mr Francis Joseph Pasinski |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1993(2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 34 St Davids Terrace Saltney Ferry Chester Cheshire CH4 0AF Wales |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 June 1993) |
Role | Solicitor |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Secretary Name | David Pearson Cousin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Registered Address | C/O Levy Gee 337-341 Chapel Street Salford Manchester M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 December 1997 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
---|---|
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |
26 July 1995 | Liquidators statement of receipts and payments (6 pages) |