Newbury
Massachusetts 01922
Foreign
Director Name | Dr James Henry Nobbs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Wynbrook 5 Wike Lane Bardsey Leeds West Yorkshire LS17 9EB |
Director Name | Mr John Kenny O'Brien |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Pineridge Road Sudbury Ma 01776 Foreign |
Director Name | Mr Peter Vick Gazely Wall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House 45 Chapel Lane Halebarns Altrincham Cheshire WA15 0AJ |
Secretary Name | Mr Peter Vick Gazely Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House 45 Chapel Lane Halebarns Altrincham Cheshire WA15 0AJ |
Registered Address | 825 Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 February 1997 | Dissolved (1 page) |
---|---|
22 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
24 July 1995 | Liquidators statement of receipts and payments (12 pages) |