Abergele
Clwyd
LL22 9YY
Wales
Director Name | Grace Kirkland Hough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(4 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | 8 Trem Y Mynydd Abergele Clwyd LL22 9YY Wales |
Secretary Name | Grace Kirkland Hough |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1993(4 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | 8 Trem Y Mynydd Abergele Clwyd LL22 9YY Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Cosgroves Bushbury House 435 Wilmslow Road, Withington Manchester M20 9AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 January 1996 | Dissolved (1 page) |
---|---|
16 October 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 September 1995 | Liquidators statement of receipts and payments (10 pages) |