Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NB
Director Name | Mrs Patricia Anne Denton |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Horseshoe Cottage Dial Place Warkworth Northumberland NE65 0XQ |
Director Name | Mrs Hazel Mary Andrew Farrer |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Popmoor Fernhurst Haslemere Surrey |
Director Name | William Oliver Farrer |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Popmoor Fernhurst Haslemere Surrey GU27 3LL |
Director Name | James Edward McLean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Chairman |
Correspondence Address | 14 High View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Director Name | Mrs Margaret Elizabeth Richards |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Messuage Cottage The Goggin Richards Castle Ludlow Shropshire |
Secretary Name | Mr Leslie Dellow |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Rise Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LT |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 February 1999 | Dissolved (1 page) |
---|---|
9 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Receiver ceasing to act (1 page) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 September 1996 | Liquidators statement of receipts and payments (16 pages) |
12 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: c/o grant thornton higham house higham place newcastle-upon-tyne NE1 8EE (1 page) |
18 September 1995 | Liquidators statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators statement of receipts and payments (10 pages) |