Abergele
Conwy
LL22 7US
Wales
Secretary Name | Mr Roland Arthur Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Director Name | Geoffrey Parker |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Finance Director |
Correspondence Address | 28 Longfield Avenue Heald Green Cheadle Cheshire SK8 3NH |
Director Name | Mr Timothy Martin Harris |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Poolbank Lightwood Green Overton Wrexham Clwyd LL13 0HT Wales |
Director Name | Ms Shona Marshall Neal |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 1997) |
Role | Managing Director |
Correspondence Address | 3 Chester Way Bangor Isycoed Wrexham Clwyd LL13 0JQ Wales |
Director Name | Stephen Leslie Ellison |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Burton Road Little Neston South Wirral L64 9RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 2001 | Dissolved (1 page) |
---|---|
26 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
18 December 1997 | Ad 03/12/97--------- £ si [email protected]=192017 £ ic 2/192019 (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | £ nc 1000/192019 03/12/97 (1 page) |
14 May 1997 | Return made up to 07/03/97; no change of members (6 pages) |
16 April 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 24 March 1996 (14 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: wynnstay building hightown barracks kingsmill road wrexham LL13 8BH (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Return made up to 07/03/96; full list of members
|
25 January 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | New director appointed (2 pages) |
7 July 1995 | Resolutions
|
26 May 1995 | Company name changed hightown training services limit ed\certificate issued on 30/05/95 (4 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new director appointed (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 21 st thomas street bristol BS1 6JS (1 page) |