Chorley
Lancashire
PR7 3QU
Director Name | Mr Alan John McMillan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stocks Court Heskin Chorley Lancashire PR7 5JN |
Director Name | Terence Paul Nutkins |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Professional Broadcaster |
Correspondence Address | Quince House Bishops Nympton South Molton Devon EX36 4PW |
Director Name | John Graham Reay |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | St Pauls Court 43 Colet Gardens London W14 9DL |
Director Name | John James Rigby |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Pemberton House Farm Charnock Richard Lancashire PR7 5LP |
Secretary Name | Mr Alan John McMillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stocks Court Heskin Chorley Lancashire PR7 5JN |
Registered Address | Coopers & Lybrand St Andrew Street 20 St Andrews House London EC4A 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 December 1990 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2000 | Dissolved (1 page) |
---|---|
24 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
28 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
28 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
13 January 1998 | Notice to Secretary of State for direction (1 page) |
13 January 1998 | Dissolution deferment (1 page) |
13 January 1998 | Completion of winding up (1 page) |
21 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
18 April 1996 | Order of court to wind up (1 page) |
2 April 1996 | Court order notice of winding up (1 page) |
22 January 1996 | Receiver's abstract of receipts and payments (3 pages) |
26 April 1994 | Receiver's abstract of receipts and payments (4 pages) |
10 June 1993 | Receiver's abstract of receipts and payments (4 pages) |
24 April 1992 | Administrative Receiver's report (37 pages) |