Pedmore
Stourbridge
West Midlands
DY8 2RE
Director Name | Sidney Jex Burrell |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Manager |
Correspondence Address | 234 Maypole Lane Maypole Birmingham West Midlands B14 4PU |
Director Name | Mr John Henry Ashwood |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | 12 Wake Green Road Tipton West Midlands DY4 0AS |
Director Name | Mrs Patricia Anne Fisher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 1991) |
Role | Book Keeper |
Correspondence Address | 65 Stour Hill Quarry Bank Brierley Hill West Midlands DY5 2AU |
Director Name | Mr Michael Thomason Moore |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | 69 Stevens Road Pedmore Stourbridge West Midlands DY9 0XN |
Director Name | Mr Robert Powell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eldon Road Birmingham West Midlands B16 9DP |
Director Name | Mr Norman Quinney |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clive Road Burntwood Staffordshire WS7 8DJ |
Director Name | Joan Thomson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | Lainchbury Quarry Park Road Pedmore Stourbridge West Midlands |
Secretary Name | Mrs Patricia Anne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 1991) |
Role | Company Director |
Correspondence Address | 65 Stour Hill Quarry Bank Brierley Hill West Midlands DY5 2AU |
Director Name | Mr John William Howard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 71 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Registered Address | 8 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 May 1998 | Dissolved (1 page) |
---|---|
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |