Shevington
Wigan
Lancashire
WN6 8BY
Secretary Name | Ian Frederick Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Instrument Technician |
Correspondence Address | 93a Gathurst Lane Shevington Wigan Lancashire WN6 8HW |
Director Name | Mr Alan Gould |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Regency House 36 Whitworth Street Manchester M1 3NR |
Director Name | Mr Llion Rowlands |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Malard House 24 Goughs Lane Knutsford Cheshire WA16 8QL |
Secretary Name | Mr Alan Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Regency House 36 Whitworth Street Manchester M1 3NR |
Director Name | David Charles Gardner |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 65 Malvern Road Alkrington Manchester Lancashire M24 1QA |
Secretary Name | Tobias Henry Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 38 Waterside Marple Stockport Cheshire SK6 7LR |
Secretary Name | Mark Stephen Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2007) |
Role | Accountant |
Correspondence Address | 23 Seven Acres Lane Norden Rochdale Lancashire OL12 7RL |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 109a London Road Stockton Heath Warrington Cheshire WA4 6LG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 October 2007 | Secretary resigned (1 page) |
---|---|
16 February 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 04/10/06; full list of members (6 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: quay west suite 8 ground floor trafford wharf road salford manchester lancashire M17 1HH (1 page) |
12 December 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o vincent connaughton lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
8 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: suite 8 3RD floor coops business centre 11 dorning street wigan lancashire WN1 1HR (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 4 lower lyndon avenue shevington wigan lancashire WN6 8BY (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Incorporation (19 pages) |