Ashfield Road
Sale
Cheshire
M33 7DF
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Lisa Maxwell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 38 Twyfird Road Ward End Birmingham West Midlands B8 |
Director Name | Mario Thomas |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 80 Turnley Road Birmingham B34 7DP |
Secretary Name | Mario Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 80 Turnley Road Birmingham B34 7DP |
Website | directjanitorialsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 80212148 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: exchange house 1ST floor 28 wednesbury road walsall west midlands WS1 3QT (1 page) |
29 December 1995 | Secretary resigned;director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |