Cloughwood
Runcorn
Cheshire
WA7 3JG
Secretary Name | Mrs Lynda Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1992(65 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Troutbeck Close Cloughwood Runcorn Cheshire WA7 3JG |
Director Name | Andrew Keith Gwynne-Jones |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1994(67 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Solicitor |
Correspondence Address | 59 Hurgill Road Richmond North Yorkshire DL10 4BJ |
Director Name | Richard Norman Eckersall |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1992) |
Role | Managing Director |
Correspondence Address | 15-17 Lanark Road West Currie Midlothian EH14 5ES Scotland |
Director Name | Ian King |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(64 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1992) |
Role | Financial & Management Accounting Manager |
Correspondence Address | 4 Liddesdale Place Edinburgh Midlothian EH3 5JW Scotland |
Director Name | Robert Mackenzie Cowan Reid |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(64 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1992) |
Role | Commercial Manager |
Correspondence Address | Jalala 18 West Harbour Road Charlestown Dunfermline Fife KY11 3ET Scotland |
Secretary Name | Mark Edward Raley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(64 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 137 Spottiswoode Gardens Mid Calder Livingston West Lothian EH53 0JY Scotland |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1993) |
Role | Lawyer |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Mr Geoffrey George Attrill |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 1995) |
Role | Solicitor |
Correspondence Address | Ellwood Cross Tree Lane Hawarden Deeside CH5 3PY Wales |
Director Name | Nigel Robert Paton |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(67 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 04 July 1994) |
Role | Solicitor |
Correspondence Address | 19 Broadwell Court Newcastle Upon Tyne Tyne & Wear NE3 1YS |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1992(65 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 September 1992) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 1998 | Dissolved (1 page) |
---|---|
23 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: the heath, runcorn, cheshire, WA7 4QF. (1 page) |
4 November 1996 | Appointment of a voluntary liquidator (1 page) |
4 November 1996 | Resolutions
|
4 November 1996 | Declaration of solvency (3 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
13 June 1996 | Return made up to 20/06/96; full list of members
|
14 November 1995 | Memorandum and Articles of Association (56 pages) |
9 November 1995 | Resolutions
|
6 November 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |