JAYANTEE INVESTMENTS LIMITED

JAYANTEE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJAYANTEE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02772321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JAYANTEE INVESTMENTS LIMITED?

    • (7011) /

    Where is JAYANTEE INVESTMENTS LIMITED located?

    Registered Office Address
    Crown House
    London Road Loudwater
    HP10 9TJ High Wycombe
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of JAYANTEE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BULGRANGE LIMITEDDec 09, 1992Dec 09, 1992

    What are the latest accounts for JAYANTEE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1997

    What is the status of the latest annual return for JAYANTEE INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JAYANTEE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    legacy

    2 pages405(1)

    Who are the officers of JAYANTEE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODLAND, Stephen Anthony
    Wood Farm
    Marchamley Wood
    SY4 5LH Shrewsbury
    Shropshire
    Secretary
    Wood Farm
    Marchamley Wood
    SY4 5LH Shrewsbury
    Shropshire
    BritishCompany Director64178690001
    MCHUGH, Paul James
    Castle Cottage Lawn Lane
    Cheswardine
    TF9 2RN Market Drayton
    Salop
    Director
    Castle Cottage Lawn Lane
    Cheswardine
    TF9 2RN Market Drayton
    Salop
    BritishTransport Manager41570070001
    WOODLAND, Stephen Anthony
    Wood Farm
    Marchamley Wood
    SY4 5LH Shrewsbury
    Shropshire
    Director
    Wood Farm
    Marchamley Wood
    SY4 5LH Shrewsbury
    Shropshire
    United KingdomBritishCompany Director64178690001
    BAINES, Michael Ronald
    10 Stevens Close
    Prestwood
    HP16 0SQ Great Missenden
    Buckinghamshire
    Secretary
    10 Stevens Close
    Prestwood
    HP16 0SQ Great Missenden
    Buckinghamshire
    English35565540003
    MCHUGH, Peter Thomas
    Lakeside House
    Adbaston
    ST20 0RH Stafford
    Staffordshire
    Secretary
    Lakeside House
    Adbaston
    ST20 0RH Stafford
    Staffordshire
    BritishDirector15441390001
    MILES, Christopher Thomas
    Smithy House
    Audlem
    CW3 0DA Crewe
    Cheshire
    Secretary
    Smithy House
    Audlem
    CW3 0DA Crewe
    Cheshire
    BritishManaging Director15020220001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    HARRIS, Michael Lionel
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    Director
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    EnglandBritishSolicitor18692980001
    MCHUGH, Peter Thomas
    Lakeside House
    Adbaston
    ST20 0RH Stafford
    Staffordshire
    Director
    Lakeside House
    Adbaston
    ST20 0RH Stafford
    Staffordshire
    BritishDirector15441390001
    MILES, Christopher Thomas
    Smithy House
    Audlem
    CW3 0DA Crewe
    Cheshire
    Director
    Smithy House
    Audlem
    CW3 0DA Crewe
    Cheshire
    BritishDirector15020220001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does JAYANTEE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 dalford court hollinswood telford t/no.SL32390. The goodwill of the business and benefit of all licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 swallow street rusholme t/no.GM640976. The goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 downton court hollinswood telford t/no.SL31952. The goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 downton court hollinswood t/no.SL33321. Goodwill of the business and the benefit of all licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    39 downton court hollinswood telford t/no.SL31631. The goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    84 church street preston t/no.LA639480. The goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    82 downton court hollinswood telford t/no.SL36374. Goodwill of the business and benefit of the licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 sloane way fenton stoke on trent t/no.SF169106. Goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    702 london road oakhill stoke on trent t/no.SF231238. The goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    131 lichfield street hanley t/no.SF26486. The goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43 dalford court hollinswood telford t/no.SL32389. The goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 delbury court hollinswood telford t/no.SL42115. Goodwill of the business and benefit of all licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Mar 02, 2000Appointment of a receiver or manager (405 (1))
    • Jan 16, 2002Appointment of a receiver or manager (405 (1))
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61 selborne street preston t/no.LA507676 and goodwill of the business and benefit of licences. Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    Debenture
    Created On May 26, 1993
    Delivered On Jun 16, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Smithy Associates Limited
    Transactions
    • Jun 16, 1993Registration of a charge (395)
    Debenture
    Created On May 26, 1993
    Delivered On Jun 16, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Mchugh Associates Limited
    Transactions
    • Jun 16, 1993Registration of a charge (395)
    Debenture
    Created On May 26, 1993
    Delivered On Jun 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Christopher Thomas Miles & Janet Patricia Miles
    Transactions
    • Jun 16, 1993Registration of a charge (395)
    • Aug 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 26, 1993
    Delivered On Jun 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 2 M's Properties Limited
    Transactions
    • Jun 16, 1993Registration of a charge (395)
    • Aug 11, 1994Statement of satisfaction of a charge in full or part (403a)

    Does JAYANTEE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    2
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    3
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    4
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    5
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    6
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    7
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    8
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    9
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    10
    DateType
    Jul 29, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Broome
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Nicholas Blezard
    Higham House
    New Bridge Street West
    Newcastle.
    practitioner
    Higham House
    New Bridge Street West
    Newcastle.
    Brian Christopher Foxton
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    practitioner
    Storey Sons & Parker
    Leigh House
    LS1 2PX 28-32 St Pauls Street
    Leeds
    Steven Thomas Gilroy
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Storey Sons & Parker
    Higham House
    NE1 8AU New Bridge Street West
    Newcastle Upon Tyne

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0