2a Carlton Road, Hale
Altrincham
Cheshire
WA15 8RJ
Secretary Name | Mr Geoffrey Arnold Shindler |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Director Name | Mr David Grove Clark |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 1 Leighton Park Neston South Wirral Merseyside L64 6TR |
Director Name | Michael Ian Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlstone House 8 Bentinck Road Altrincham Cheshire WA14 2BP |
Director Name | Joanna Louise Hartley Green |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Projects Manager |
Correspondence Address | 4 Ullswater Drive Great Warford Alderley Edge Cheshire SK9 7WB |
Director Name | Mr Wade Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Regional Director Of A Bank |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End 86 Manor Road Sandbach Cheshire CW11 2NB |
Director Name | Mrs Jane Cecilia Luca |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Manager Regional Affairs |
Country of Residence | England |
Correspondence Address | 4 Parkside Lane Mellor Stockport Cheshire SK6 5PQ |
Director Name | Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St James Court Brown Street Manchester M2 2JF |
Director Name | Lord Terence James Thomas Of Macclesfield |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 1999) |
Role | Retired |
Correspondence Address | 51 Willowmead Drive Prestbury Cheshire SK10 4DD |
Director Name | Mr John Raymond Dash |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 1998) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 55-57 Whitworth Street Manchester M1 3NT |
Director Name | Sylvia May Ingham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 1999) |
Role | Chief/Executive |
Correspondence Address | New Stickle Cottage Great Langdale Ambleside Cumbria LA22 9JU |
Director Name | Stephen Lewis Jennings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2002) |
Role | Bank Manager |
Correspondence Address | Mossbank 30 Priory Road Wilmslow Cheshire SK9 5PR |
Director Name | Mr John Thomas Kennedy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | June Corner Hawley Drive Hale Barns Altrincham Cheshire WA15 0DP |
Director Name | Roger Lancaster |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2002) |
Role | Solicitor |
Correspondence Address | Spring House The Hurst Biddulph Moor Stoke On Trent ST7 8RN |
Director Name | Jane Kirk Macnaught |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1999) |
Role | Executive Producer |
Correspondence Address | 38 Oak Lane Wilmslow Cheshire SK9 6AF |
Director Name | Jerry Marston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1999) |
Role | Community Affairs Manager |
Correspondence Address | 9 The Foxes Thingwall Wirral L60 7YM |
Director Name | Mr Richard Nicholas Parry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Crofters Barn Rowton Lane Farm, Rowton Chester Cheshire CH3 6AT Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 1999) |
Role | TV Controller Of Programes |
Country of Residence | England |
Correspondence Address | Fayrefield High Bank Hill Penrith Cumbria CA10 1EZ |
Director Name | David John Shearer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1999) |
Role | Programme Director |
Correspondence Address | 21 The Grange Cottam Hall Preston Lancashire PR4 0LR |
Director Name | Alan Athol Emslie Benzie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakbarn, Higher House Farm Hocker Lane Over Alderley Cheshire SK10 4SD |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £72,275 |
Cash | £184,570 |
Current Liabilities | £112,297 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: granada television quay street manchester M60 9EA (1 page) |
24 February 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: st james's court brown street manchester M2 2JF (1 page) |
11 December 2002 | Appointment of a voluntary liquidator (1 page) |
11 December 2002 | Declaration of solvency (3 pages) |
11 December 2002 | Resolutions
|
6 June 2002 | Full accounts made up to 30 April 2001 (15 pages) |
27 November 2001 | Annual return made up to 03/11/01 (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
27 November 2000 | Annual return made up to 03/11/00
|
10 April 2000 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New director appointed (3 pages) |
3 December 1999 | Annual return made up to 03/11/99
|
6 September 1999 | Full accounts made up to 30 April 1999 (15 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Annual return made up to 03/11/98
|
13 October 1998 | Director resigned (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | New director appointed (2 pages) |
22 April 1998 | Resolutions
|
17 April 1998 | Company name changed bonnington cross LIMITED\certificate issued on 20/04/98 (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (3 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
24 February 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (3 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
3 November 1997 | Incorporation (13 pages) |