Daveylands
Wilmslow
Cheshire
SK9 2AG
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 07 September 1999) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Director Name | Anne Patricia Fairhurst |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Secretary Name | Mr Mark Andrew Hovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fountain Street Manchester Lancashire M2 2FB |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 January 1998 | Director resigned (1 page) |
---|---|
19 January 1998 | New director appointed (2 pages) |
11 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
1 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
31 October 1996 | Incorporation (26 pages) |