Timperley
Altrincham
Cheshire
WA15 6NH
Director Name | Mrs Margaret Anne Travis |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(22 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Correspondence Address | Ivy Cottage Back Rowarth Rowarth Cheshire SK12 5ED |
Director Name | Mr Thomas Travis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(22 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Designer |
Correspondence Address | Ivy Cottage Back Rowarth Rowarth Cheshire SK12 5ED |
Secretary Name | Mrs Margaret Anne Travis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(22 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Ivy Cottage Back Rowarth Rowarth Cheshire SK12 5ED |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 November 1996 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
21 September 1995 | Liquidators statement of receipts and payments (10 pages) |