Hadfield
Hyde
Cheshire
SK14 7ET
Director Name | Mr Paul Richard Davis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Musician |
Correspondence Address | 44 Crossfield Drive Worsley Manchester Lancashire M28 2QQ |
Director Name | Mr Mark Day |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Musician |
Correspondence Address | 198 Folly Lane Swinton Manchester Greater Manchester M27 0DD |
Director Name | Jayne Ann Gething |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Financial Director |
Correspondence Address | 81 Barnsbury Street Islington London N1 1EJ |
Director Name | Eric Stuart Longley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Correspondence Address | 346 Stanstead Road Hoddesdon Hertfordshire EN11 0RZ |
Director Name | Mr Paul Anthony Ryder |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Musician |
Correspondence Address | 12 James Street Littleborough Lancashire OL15 8LT |
Director Name | Mr Shaun William Ryder |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Musician |
Correspondence Address | 21 The Beeches West Didsbury Manchester M41 8SA |
Director Name | Mr Gary Kenneth Whelan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Carder Close Swinton Manchester Lancashire M27 5PF |
Secretary Name | Mr Paul Richard Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 44 Crossfield Drive Worsley Manchester Lancashire M28 2QQ |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 December 2000 | Dissolved (1 page) |
---|---|
12 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 51 gray's inn rd london WC1X 8PP (1 page) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (3 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1995 | Liquidators statement of receipts and payments (6 pages) |