Manor Park
London
E12 5JG
Secretary Name | Mr Ronald Joseph Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 814 Romford Road Manor Park London E12 5JG |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Director Name | Ronald Brailsford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 July 1991) |
Role | Sales Manager (Md) |
Correspondence Address | 20 Ashton Court Kingsteignton Newton Abbot Devon TQ12 3TL |
Director Name | Mrs Christine Charlotte Elizabeth Rogers |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1991) |
Role | Garage Proprietor |
Correspondence Address | 132 Dudley Road Plympton Plymouth Devon PL7 3RZ |
Secretary Name | Mrs Linda Margaret Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 98 Mavestock Crescent Woodford Green Essex Ig8 |
Registered Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1995 | Return made up to 05/02/92; full list of members; amend (10 pages) |
17 November 1995 | Return made up to 05/02/94; full list of members; amend (8 pages) |