Hexham
Northumberland
NE46 3PU
Director Name | Thomas Barry Lawson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(74 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Retired |
Correspondence Address | 209 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AF |
Secretary Name | Mr Geoffrey Thomas Orde |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2004(79 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Correspondence Address | Forest Mount Healey Riding Mill Northumberland NE44 6BJ |
Director Name | Mr John Milton Beattie |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1994) |
Role | Retired Schoolmaster |
Correspondence Address | Beecroft Middle Drive Woolsington Newcastle Upon Tyne NE13 0BS |
Director Name | Mr Graham Brown |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1993) |
Role | Student Commercial Pilot |
Correspondence Address | 49 Myrtle Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HT |
Director Name | Malcolm Ian Gray |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1993) |
Role | Co Director |
Correspondence Address | 3 Bank Top Earsdon Whitley Bay Tyne & Wear NE25 9JS |
Director Name | Mr David Kilby |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Building Society Manager |
Correspondence Address | 2 Hawthorn Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RU |
Director Name | Frederick Atkins Knight |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Chairman/Managing Director |
Correspondence Address | Oaklea Middle Drive Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BS |
Director Name | Mr Terence Law |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1993) |
Role | Bank Manager |
Correspondence Address | 67 Castleway Dinnington Green Newcastle Upon Tyne Tyne & Wear NE13 7LS |
Director Name | Mr Robert Petrie Shanks |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Managing Director |
Correspondence Address | Northcroft Fairmoor Morpeth Northumberland NE61 3JN |
Secretary Name | Mr John Milton Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | Beecroft Middle Drive Woolsington Newcastle Upon Tyne NE13 0BS |
Director Name | Christopher Lambert |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(66 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 June 1995) |
Role | Accountant |
Correspondence Address | 8 Redmires Close Ouston Chester Le Street County Durham DH2 1SB |
Director Name | Morris Robert Muter |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(66 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 19 Station Road Bedlington Northumberland NE22 5HB |
Director Name | Mr Maxwell Fenwick Brown |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 1999) |
Role | Retired |
Correspondence Address | 19 Main Road Kenton Bank Foot Newcastle Upon Tyne NE13 8AA |
Director Name | John Wilfrid Finch |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(67 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 1998) |
Role | Senior Lecturer |
Correspondence Address | 10 Oaklands Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | John Kennedy |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(67 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1994) |
Role | Cleaning Contractor |
Correspondence Address | 1 Navenby Close Newcastle Upon Tyne Tyne & Wear NE3 5LH |
Secretary Name | Mr Stephen Michael Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(70 years after company formation) |
Appointment Duration | 3 years (resigned 08 July 1998) |
Role | Air Traffic Control Officer |
Country of Residence | England |
Correspondence Address | 61 Darras Road Ponteland Newcastle Upon Tyne Northumberland NE20 9PD |
Director Name | Stewart Graham Blair |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(70 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 1998) |
Role | Government Service |
Correspondence Address | 19 Hareside Whitelea Glade Cramlington Northumberland NE23 6BH |
Director Name | Mr Adrian Philip Beney |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(73 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 1999) |
Role | Fund Raiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wanless Terrace Durham County Durham DH1 1RU |
Director Name | Neil Norman Clark |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(73 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1999) |
Role | Electrician |
Correspondence Address | 17 Callerton Lane Ponteland Newcastle Upon Tyne NE20 9EL |
Director Name | Roderick John Steel |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(73 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | Priory Lodge Priory Drive Hexham Northumberland NE46 4JX |
Secretary Name | Mr Adrian Philip Beney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(73 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 1999) |
Role | Fund Raiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wanless Terrace Durham County Durham DH1 1RU |
Director Name | Jeffrey Walter Forrester |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(74 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 April 2000) |
Role | Self Employed |
Correspondence Address | 5 Alnwick Close Chester Le Street County Durham DH2 3JL |
Director Name | Dr Keith Lister |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(74 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2000) |
Role | Pilot |
Correspondence Address | 6 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | Thomas Barry Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(74 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 December 2004) |
Role | Retired |
Correspondence Address | 209 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AF |
Director Name | Thomas Charlesworth |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(74 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2000) |
Role | Retired |
Correspondence Address | 4 Heatheryhill Lowgate Hexham Northumberland NE46 2NZ |
Director Name | Ms Maureen Anne Kesteven |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Ferndene Holburn Lane Court Ryton Tyne & Wear NE40 3PN |
Director Name | John Kennedy |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(75 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 October 2000) |
Role | Contracts Manager |
Correspondence Address | 1 Navenby Close Newcastle Upon Tyne Tyne & Wear NE3 5LH |
Director Name | Joseph Forster |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(75 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 July 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 118 Moorside North Fenhem Newcastle Upon Tyne Northumberland NE4 9DX |
Director Name | William Joseph Butcher |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Retired |
Correspondence Address | Treetops 16 Meadowvale Darrens Hall Ponteland NE20 9NF |
Director Name | Frank David Stuart |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(76 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 2002) |
Role | Retired Accountant |
Correspondence Address | 23 Deneside Avenue Low Fell Gateshead Tyne & Wear NE9 6AD |
Director Name | Michael Carl Danielson |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2002(77 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2004) |
Role | Recovery Patrol |
Correspondence Address | 6 Norham Close Blyth Northumberland NE24 5EJ |
Director Name | Marcus Gilmour |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(77 years after company formation) |
Appointment Duration | 10 months (resigned 07 May 2003) |
Role | Train Driver |
Correspondence Address | 11 Limewood Grove North Gosforth Newcastle Upon Tyne NE13 6PU |
Director Name | Craig McLeod |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(77 years after company formation) |
Appointment Duration | 10 months (resigned 06 May 2003) |
Role | Goldsmith |
Correspondence Address | 2 Greener Court Bewick Grange Prudhoe Northumberland NE42 6RN |
Director Name | Mr Michael Paul Prentice |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(77 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2003) |
Role | Computer Graphics Consultant |
Correspondence Address | 23 Holme Avenue Walkerville Newcastle Upon Tyne Tyne & Wear NE6 4PS |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £460,928 |
Gross Profit | £129,889 |
Net Worth | £415,228 |
Cash | £15,828 |
Current Liabilities | £61,638 |
Latest Accounts | 28 February 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 March 2006 | Dissolved (1 page) |
---|---|
8 December 2005 | Administrator's progress report (8 pages) |
8 December 2005 | Notice of move from Administration to Dissolution (5 pages) |
6 July 2005 | Administrator's progress report (13 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
17 February 2005 | Statement of administrator's proposal (20 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: newcastle international airport woolsington newcastle upon tyne tyne & wear NE13 8BT (1 page) |
13 December 2004 | Appointment of an administrator (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | New secretary appointed (2 pages) |
9 November 2004 | Annual return made up to 19/07/04
|
9 March 2004 | Director resigned (1 page) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
17 October 2003 | Annual return made up to 19/07/03 (5 pages) |
12 August 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
28 July 2001 | Annual return made up to 19/07/01 (6 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
21 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
21 August 2000 | Annual return made up to 19/07/00 (5 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: c/o 8TH floor pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 28 February 1999 (18 pages) |
8 October 1999 | Annual return made up to 19/07/99 (5 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Annual return made up to 19/07/98 (6 pages) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: newcastle-upon-tyne municipal airport woolsington kenton newcastle-on-tyne NE13 8BT (1 page) |
14 January 1998 | Full accounts made up to 28 February 1997 (20 pages) |
4 May 1997 | Annual return made up to 19/07/96 (6 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (1 page) |
6 October 1995 | Annual return made up to 19/07/92 (10 pages) |
6 October 1995 | Annual return made up to 19/07/93 (6 pages) |
6 October 1995 | Annual return made up to 19/07/94 (6 pages) |
6 October 1995 | Annual return made up to 19/07/95
|
12 September 1995 | Director resigned (2 pages) |
27 June 1995 | Full accounts made up to 28 February 1995 (16 pages) |
7 September 1994 | Resolutions
|
16 July 1925 | Incorporation (26 pages) |