Boston Spa
Wetherby
West Yorkshire
LS23 6TB
Director Name | John Callaghan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(24 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Estate Agent |
Correspondence Address | Hillside Lodge Hillside Lane, Great Amwell Ware Hertfordshire SG12 9SQ |
Director Name | Mr Michael Robert Hennessy |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(24 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Consultant |
Correspondence Address | 18 The Birches Farnborough Orpington Kent BR6 8NH |
Director Name | Miss Susan Kathleen Hennessy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(24 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Careers Officer |
Correspondence Address | One Black Jane Newton Lane Lower Whitley Warrington Cheshire WA4 4JA |
Secretary Name | Mr James Arthur Stimson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1991(24 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Second Avenue Mortlake London SW14 8QE |
Director Name | Mr James Arthur Stimson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1993(26 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Second Avenue Mortlake London SW14 8QE |
Director Name | Mr Joseph Alfred Worthy |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1993(26 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Consultant |
Correspondence Address | 25 Drabbles Road Matlock Derbyshire DE4 3LD |
Director Name | Christopher Brian Worthy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(28 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Tecnical Consultant |
Correspondence Address | 9 George Road Matlock Derby Derbyshire DE4 3HA |
Director Name | Mr Ray Eneas |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Sales Manager |
Correspondence Address | 26 Broadlands Walk Alverstoke Gosport Hants |
Director Name | Mr Leslie Jackson |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1992) |
Role | Sales Manager |
Correspondence Address | 17 Eastwick Crescent Trentham Stoke On Trent Staffordshire ST4 8PU |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 July 1998 | Dissolved (1 page) |
---|---|
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Appointment of a voluntary liquidator (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Statement of affairs (7 pages) |
19 March 1997 | Company name changed fairway lubricants LIMITED\certificate issued on 19/03/97 (2 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |