Romiley
Stockport
Cheshire
SK6 3DJ
Secretary Name | Nicola Sivori |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 April 1996) |
Role | Accountant |
Correspondence Address | 26 Sevenoaks Avenue Heaton Moor Stockport Cheshire SK4 4AW |
Director Name | John Lawton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 April 1996) |
Role | Textile Agent |
Correspondence Address | 13 Greenleach Lane Worsley Manchester M28 2RX |
Director Name | Mr Howard George Barlow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 30 September 1993) |
Role | Sales Director |
Correspondence Address | 49 Ravenscroft Holmes Chapel Crewe Cheshire CW4 7HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 52 Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
---|