Chester Road, Stretford
Manchester
M32 0RL
Secretary Name | Robert William Netherway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(61 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Brian Foster Sherlock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(66 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Mr Steven Christopher John Bryant |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(48 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Hill House East Eaglesham Glasgow Lanarkshire G76 0NU Scotland |
Director Name | Mr Steven Christopher John Bryant |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(48 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Hill House East Eaglesham Glasgow Lanarkshire G76 0NU Scotland |
Director Name | Thomas Currie Maconochie |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 1 Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Mr Thomas Francis Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 3 Douglas Gardens Lenzie Glasgow G66 4NX Scotland |
Secretary Name | Mr Thomas Francis Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 3 Douglas Gardens Lenzie Glasgow G66 4NX Scotland |
Director Name | Donald Barton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Two Gates Wood Lane Mobberley Cheshire WA16 7NP |
Director Name | Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Alistair George St Clair Napier |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(57 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 33/13 Murrayfield Road Edinburgh EH12 6EP Scotland |
Secretary Name | Alastair Wright Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Mr Roger Brian Quenby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB Scotland |
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49 Oatlands Avenue Weybridge Surrey KT13 9SS |
Director Name | Nicholas Bradley Lloyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Managing Director |
Correspondence Address | Hewden, Trafford House Chester Road, Stretford Manchester M32 0RL |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 June 2019 | Order of court - dissolution void (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 ellismuir way, tannochside park,, uddingston,, G71 5PX (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: blantyre road, bothwell, glasgow, G71 8PJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (245 pages) |