BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED

4 officers / 5 resignations

CROSS, DAVID

Correspondence address
140 HEATH ROAD, PENKETH, WARRINGTON, CHESHIRE, WA5 2DB
Role
Secretary
Appointed on
23 October 1996
Nationality
BRITISH

Average house price in the postcode WA5 2DB £456,000

SUMMERS, CHARLES FRED

Correspondence address
2 HOLWOOD DRIVE, WHALLEY RANGE, MANCHESTER, LANCASHIRE, M16 8WS
Role
Director
Date of birth
October 1925
Appointed on
23 March 1993
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M16 8WS £455,000

CROSS, DAVID

Correspondence address
RAMS HEAD INN, CHURCH LANE, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 3EP
Role
Director
Date of birth
January 1946
Appointed on
3 February 1992
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode WA4 3EP £1,002,000

BURLIN, MARTIN ARNOLD

Correspondence address
THE WHITEHOUSE CHAPEL ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7DU
Role
Director
Date of birth
November 1948
Appointed on
6 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 7DU £1,221,000


ATKINSON, MARGUERITE ELIZABETH ROSE

Correspondence address
4 FIRS ROAD, GATLEY, CHEADLE, CHESHIRE, SK7 1QP
Role RESIGNED
Secretary
Appointed on
3 February 1992
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
TRI INNS LEISURE LTD

Average house price in the postcode SK7 1QP £872,000

ATKINSON, MARGUERITE ELIZABETH ROSE

Correspondence address
4 FIRS ROAD, GATLEY, CHEADLE, CHESHIRE, SK7 1QP
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
3 February 1992
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
COMPANY SEC

Average house price in the postcode SK7 1QP £872,000

STONE, IAN CHRISTOPHER

Correspondence address
ST JAMES COURT BROWN STREET, MANCHESTER, LANCASHIRE, M2 2JF
Role RESIGNED
Secretary
Appointed on
6 December 1991
Resigned on
3 February 1992
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 November 1991
Resigned on
6 December 1991

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 November 1991
Resigned on
6 December 1991

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company