156 Palatine Road
Manchester
M20 2QH
Secretary Name | David Philip Vernon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 3a Harrytown Hall Romiley Stockport Cheshire SK6 3BT |
Director Name | Ricardo Barsotelli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Flat 3 Westfield 24 Wood Lane Chapel Allerton Leeds West Yorkshire |
Director Name | Marco Tosi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | Jensome Coate Devizes Wiltshire SN10 3LE |
Secretary Name | Arianna Brissi Tosi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Beresford Court 156 Palatine Road Manchester M20 2QH |
Secretary Name | Nadia Allen |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 October 1994(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 48 Styal Road Gatley Cheadle Cheshire SK8 4JG |
Secretary Name | Marco Tosi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 1995(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Jensome Coate Devizes Wiltshire SN10 3LE |
Registered Address | 18 Queen Anne Street London W1M 0HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 June 1999 | Dissolved (1 page) |
---|---|
12 March 1999 | Completion of winding up (1 page) |
1 December 1997 | Order of court to wind up (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Court order notice of winding up (1 page) |
13 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 31 January 1996 (12 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: unit 1 the courtyard ashley road hale altrincham cheshire WA14 3NG (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Secretary resigned (1 page) |
20 July 1995 | Return made up to 20/05/95; full list of members (12 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (4 pages) |