Forsbrook
Stoke On Trent
Staffordshire
ST11 9BW
Director Name | Alan James Cotton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Engineer |
Correspondence Address | 11 Dovedale Close Goldenhill Stoke-On-Trent Staffs ST5 4JD |
Director Name | Anthony James Leech |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Engineer |
Correspondence Address | 28 Rutherford Avenue Clayton Newcastle Staffs ST5 4JD |
Secretary Name | Anthony James Leech |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 28 Rutherford Avenue Clayton Newcastle Staffs ST5 4JD |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 August 1990 (33 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 April 1998 | Dissolved (1 page) |
---|---|
19 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Liquidators statement of receipts and payments (5 pages) |
9 January 1996 | Liquidators statement of receipts and payments (5 pages) |
4 July 1995 | Liquidators statement of receipts and payments (6 pages) |