Denton
Manchester
Lancashire
M34 7FT
Director Name | William Edward Davies |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Computer Consultant |
Correspondence Address | 684 Kenilworth Road Balsall Common Coventry West Midlands CV7 7HD |
Director Name | Colin Bernard Tennant |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Lecturer |
Correspondence Address | Fern Cottage 47 Truemans Heath Lane Shirley Solihull West Midlands B90 1PJ |
Secretary Name | Frederick Norman Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Hereford Walk Denton Manchester Lancashire M34 7FT |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 June 1997 | Dissolved (1 page) |
---|---|
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |
20 June 1995 | Liquidators statement of receipts and payments (10 pages) |
23 December 1992 | Appointment of a voluntary liquidator (1 page) |
23 December 1992 | Statement of affairs (11 pages) |