Christleton
Chester
Cheshire
CH3 6AW
Wales
Secretary Name | Annie Gertrude Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1992(69 years, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Wheelock 21 Bridge Drive Christleton Chester Cheshire CH3 6AW Wales |
Director Name | Leslie Norman Basil Jones |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1993(70 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 57 Eggbridge Lane Waverton Chester Cheshire CH3 7PE Wales |
Director Name | Gordon Scott Adcock |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(69 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 1993) |
Role | Manager |
Correspondence Address | Barrel Well House Boughton Chester Cheshire CH3 5BR Wales |
Registered Address | Wheelock 21 Bridge Drive Christleton Chester CH3 6AW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Christleton |
Ward | Chester Villages |
Built Up Area | Chester |
Latest Accounts | 30 June 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 March 1996 | Dissolved (1 page) |
---|---|
11 December 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 March 1995 | Appointment of a voluntary liquidator (2 pages) |
24 March 1995 | Resolutions
|