Hoole
Chester
Cheshire
CH2 3ES
Wales
Secretary Name | Mr Simon Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1993(2 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Covertside West Kirby Wirral Merseyside L48 9UD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Linda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1992) |
Role | Secretary |
Correspondence Address | 147 Windsor Drive Hawarden Flint Clwyd CH6 5TS Wales |
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 | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 February 1996 | Dissolved (1 page) |
---|---|
22 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 May 1995 | Liquidators statement of receipts and payments (10 pages) |