Childwall
Liverpool
Merseyside
L16 4PD
Secretary Name | Neil Graham Percy |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 12 months |
Role | General Manager |
Correspondence Address | 117 Childwall Valley Road Chilowall Liverpool Merseyside L16 4PD |
Director Name | Meryl Jean Clarke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Rivermead Court Marlow Buckinghamshire SL7 1SJ |
Director Name | Michael Barry Clarke |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Rivermead Court Marlow Buckinghamshire SL7 1SJ |
Director Name | John Roy Frederick |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 December 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 1387 Fleetwood Road Oakville Ontario L6h 3c7 |
Director Name | Irwin Singer |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Barrister And Solicitor |
Correspondence Address | 1 Green Valley Road Toronto Ontario M2p 1a4 |
Director Name | Mr Nicholas Gaston Ives Bosanquet |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Consultant Company Director El |
Correspondence Address | Lower Littlecott Hilmarton Calne Wilts SN11 9HZ |
Secretary Name | Mr Nicholas Gaston Ives Bosanquet |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Consultant Company Director El |
Correspondence Address | Lower Littlecott Hilmarton Calne Wilts SN11 9HZ |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Gordon Avenue Greasby Wirral Merseyside |
Secretary Name | John Roy Frederick |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 1387 Fleetwood Road Oakville Ontario L6h 3c7 |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 1997 | Dissolved (1 page) |
---|---|
23 December 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Statement of affairs (6 pages) |
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 40 west street marlow buckinghamshire SL7 2NB (1 page) |