Altrincham
Cheshire
WA14 2BP
Director Name | Mr Robert Joseph McLoughlin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1998(1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | Elgol 2a Carlton Road, Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Mr Geoffrey Arnold Shindler |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1998(1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Director Name | Joanna Louise Hartley Green |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(1 week, 1 day 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 | Jane Kirk Macnaught |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1998(3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Executive Producer |
Correspondence Address | 38 Oak Lane Wilmslow Cheshire SK9 6AF |
Director Name | Mr John Raymond Dash |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 week, 1 day 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 | Mr Richard Nicholas Parry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 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(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 1999) |
Role | TV Programme Controller |
Country of Residence | England |
Correspondence Address | Fayrefield High Bank Hill Penrith Cumbria CA10 1EZ |
Director Name | Jerry Marston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1999) |
Role | Community Affairs Manager |
Correspondence Address | 9 The Foxes Thingwall Wirral L60 7YM |
Director Name | David John Shearer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 months 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 | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 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 |
---|---|
Turnover | £72,174 |
Net Worth | -£533,929 |
Cash | £45,396 |
Current Liabilities | £5,773 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 June 2003 | Dissolved (1 page) |
---|---|
7 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: devonshire house 36 george street manchester M1 4HA (1 page) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: st james's court brown street manchester M2 2JF (1 page) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Declaration of solvency (3 pages) |
24 December 2001 | Resolutions
|
25 April 2001 | Return made up to 15/01/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 15/01/00; full list of members
|
6 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
15 February 1999 | Return made up to 15/01/99; full list of members
|
13 October 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
27 February 1998 | Company name changed leasespan LIMITED\certificate issued on 02/03/98 (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 (2 pages) |
24 February 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
24 February 1998 | New director appointed (3 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
15 January 1998 | Incorporation (14 pages) |