Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 February 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Paul Bernard Barton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 1 Paddock Chase Poynton Stockport Cheshire SK12 1XR |
Director Name | Jeremy James Cope |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 9 Guernsey Way Braintree Essex CM7 7FB |
Director Name | Mr Martin Terrence Darwood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Four Corners 6 Woodberry Down Epping Essex CM16 6RJ |
Director Name | Mr Stanley James Foster-Rooke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 4 Highridge Place Enfield Middlesex EN2 8LE |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Paul Heavers |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 34 Ray Lea Road Maidenhead Berkshire SL6 8QE |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Michael Swingler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(12 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Registered Address | 51 Water Lane Wilmslow Cheshire SK9 5BX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 July 1999 | Application for striking-off (1 page) |
28 June 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 21/01/99; full list of members (9 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 January 1998 | Return made up to 21/01/98; full list of members (9 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 January 1997 | Return made up to 21/01/97; full list of members (9 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
1 February 1996 | Return made up to 21/01/96; full list of members (8 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
19 July 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |