Ellesmere Port
South Wirral
Merseyside
L65 4AA
Director Name | Alan Derek Lamb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bollam Close Connahs Quay Deeside Clwyd CH5 4JH Wales |
Secretary Name | David Wayne Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 34 Cromwell Road Ellesmere Port South Wirral Merseyside L65 4AA |
Secretary Name | Mrs Pamela Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 6 Buckingham Gardens Ellesmere Port South Wirral Merseyside L65 9EZ |
Registered Address | C/O Kidsons Impey Steam Mill Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 28 February 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 January 1996 | Dissolved (1 page) |
---|---|
30 October 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 1995 | Liquidators statement of receipts and payments (10 pages) |