Scholar Green
Stoke On Trent
Staffordshire
ST7 3HZ
Director Name | Bernard William Clarke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(71 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Merchandise Controller |
Correspondence Address | 14 Duddel Road Smallthorne Stoke-On-Trent Staffs |
Director Name | Hon Hugh Marcus Thornely Gibson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(71 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fold Parwich Ashbourne Derbyshire DE6 1QL |
Director Name | Miss Rosemary Elizabeth Harrison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(71 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Director Of Personnel |
Correspondence Address | Stonehouse Kings Close Carsington Derbyshire DE4 4BY |
Director Name | Mr Stuart Randolph Lyons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(71 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Walk London SW10 9NF |
Director Name | Alan Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(71 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Finance Director |
Correspondence Address | 24 Market Drayton Road Loggerheads Market Drayton Salop TF9 4BS |
Director Name | Allan Hetherington Patterson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(71 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Moonraker 7 Heighly Castle Way Brynwood Madeley Cheshire |
Director Name | Neil Robertson Tasker |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(71 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Three Gables Rush Lane Market Drayton Shropshire TF9 3QX |
Secretary Name | Deborah Jane Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1992(71 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alma Close Scholar Green Stoke On Trent Staffordshire ST7 3HZ |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(73 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Josephine Eleanor Gomm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 136 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AJ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2006 | Dissolved (1 page) |
---|---|
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (6 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Cocomp replace liquidator (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (10 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Director resigned (1 page) |
8 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 3 burlington gardens london W1X 1LE (1 page) |
18 December 1995 | Declaration of solvency (6 pages) |
18 December 1995 | Appointment of a voluntary liquidator (2 pages) |
20 July 1995 | Return made up to 07/05/95; no change of members (14 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |