Greystones Road Luddenden Foot
Halifax
West Yorks
HX2 6BY
Director Name | Christopher Howard Lindley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(60 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Aysgarth Drive Lupset Wakefield West Yorkshire WF2 8BD |
Director Name | Peter Howard Lindley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(60 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Commercial Printer |
Correspondence Address | Greystones Barn Greystones Road Luddenden Foot Halifax West Yorks HX2 6BY |
Secretary Name | Patsie Beck |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1991(60 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Greystones Barn Greystones Road Luddenden Foot Halifax West Yorks HX2 6BY |
Registered Address | Finn Associates Temple Chambers Temple Avenue London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
16 August 1995 | Liquidators statement of receipts and payments (10 pages) |