Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 08 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 March 1996) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Registered Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 July 1993 | Return made up to 08/06/93; no change of members (4 pages) |
12 March 1965 | Incorporation (20 pages) |