Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Director Name | Ms Namita Chopra |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2002(6 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Aviation |
Country of Residence | England |
Correspondence Address | 2a Grange Manor Grange Road Bromley Cross Bolton BL7 9AX |
Secretary Name | John Banfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2002(6 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Mr Graham Ball Currey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2002(6 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 13 Broomfield Road Heaton Moor Stockport Cheshire SK4 4NB |
Director Name | Mr Dermot Andrew Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2004(8 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Barn Knutsford Road Mobberley Cheshire WA16 7BE |
Director Name | Michael Rowe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2004(8 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Kirkfield Gardens Leeds West Yorkshire LS15 9DT |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Ian Donald Scott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 15 Newton Avenue Elderslie Johnstone Renfrewshire PA5 9BE Scotland |
Director Name | Mrs Susan Catherine Birtwistle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Broomfield Road Stockport Cheshire SK4 4NB |
Secretary Name | Bernadette Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2000) |
Role | Accountant |
Correspondence Address | 33 Pimmcroft Way Sale Cheshire M33 2LA |
Director Name | Mrs Stella Margaret Donnelly |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 22 Chapel Road Northenden Manchester Lancashire M22 4JW |
Director Name | John Kevin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years after company formation) |
Appointment Duration | 2 years (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 103 Dunster Drive Urmston Manchester Lancashire M41 6WR |
Secretary Name | Mr Brian Leslie Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Director Name | Gary William Davis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Secretary Name | Gary William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Director Name | Philip Stuart Firth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 105a Hunsworth Lane Hunsworth Cleckheaton West Yorkshire BD19 4DR |
Secretary Name | Sarah Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 3 Lawson Grove Sale Cheshire M33 6JN |
Secretary Name | Christine Lenehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 10 Kenmore Walk Wibsey Bradford West Yorkshire BD6 3JQ |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Director Name | Mr Peter Raymond Chappelow |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Settlebeck 109 Curly Hill Ilkley West Yorkshire LS29 0DT |
Director Name | Mr Michael O'Donovan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacksmiths Cottage Broughton Huntingdon Cambs PE28 3AY |
Director Name | James Sterry Wyatt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 12 Baird Close Yaxley Peterborough Cambridgeshire PE7 3GB |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 June 2006 | Dissolved (1 page) |
---|---|
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 oxford court bishopgate manchester M2 3WR (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: jackson house 4TH floor sibson road sale cheshire M33 7RR (1 page) |
3 February 2005 | Statement of affairs (5 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Appointment of a voluntary liquidator (1 page) |
6 January 2005 | Return made up to 09/10/04; full list of members (10 pages) |
22 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
25 August 2004 | Auditor's resignation (1 page) |
9 July 2004 | Director resigned (1 page) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
15 May 2004 | Resolutions
|
30 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
9 June 2003 | New director appointed (3 pages) |
5 June 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
13 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
5 April 2003 | New director appointed (2 pages) |
29 November 2002 | Return made up to 09/10/02; change of members
|
29 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
17 June 2002 | £ ic 140357/132857 14/05/02 £ sr 7500@1=7500 (1 page) |
10 June 2002 | Resolutions
|
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
12 December 2001 | Resolutions
|
28 November 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 09/10/01; full list of members
|
9 October 2001 | New secretary appointed (2 pages) |
13 August 2001 | Resolutions
|
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
14 June 2001 | £ ic 150000/140357 15/03/01 £ sr 9643@1=9643 (1 page) |
27 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
6 October 2000 | New director appointed (2 pages) |
13 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
6 June 2000 | Secretary resigned (1 page) |