The Guards Gleaston
Ulverston
Cumbria
Secretary Name | Janet Heather Oldham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1993(same day as company formation) |
Role | Marketing |
Correspondence Address | Granary Cottage The Guards Gleaston Ulverston Cumbria |
Director Name | Andrew Paul Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 April 1996) |
Role | Trainee Marketing Executive |
Correspondence Address | Granary Cottage The Guards Gleaston Ulverston Cumbria |
Director Name | Alison Patricia Johnston |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Marketing |
Correspondence Address | 197 Saughall Road Blacon Chester CH1 5HG Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 74 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
---|---|
23 October 1995 | Application for striking-off (1 page) |
11 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |