Middlesbrough
Cleveland
TS5 5BZ
Director Name | Mr Joseph Barrie Cowell |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Manager |
Correspondence Address | 55 Marske Road Saltburn Guisborough Cleveland TS12 1PN |
Director Name | Mr Peter Donald Foreman |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Legal Advisor |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Mr James Keegan |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Yinance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonegate Eston Middlesbrough Cleveland TS6 9NP |
Director Name | Christopher John Moore |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Sturbridge Church Place Upper Largo Fife KY8 6EH Scotland |
Director Name | Mr John Edward Weedon |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaufort Place Bray Maidenhead Berkshire SL6 2BS |
Secretary Name | Mr Peter Donald Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Mr Alex Dawson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(46 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Fighting Cocks House Thimbleby North Allerton North Yorkshire DL6 3PY |
Director Name | Mr Owen Robert Douglas Evans |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(46 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | West Gate Worsall Hall Yarm Cleveland TS15 9PJ |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1985(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 September 1994) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Nicholas Falshaw Hobson |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 1992) |
Role | Eng O/X Contracts Dir |
Correspondence Address | Far End Cottage Longnewton Stockton-On-Tees Cleveland TS21 1DB |
Director Name | James Henry Noble |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 8 Canning St Lane Edinburgh Midlothian EH3 8ER Scotland |
Registered Address | Port Clarence Middlesbrough Cleveland TS2 1HX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 September 1993 (29 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 1995 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 7 May 2017 (overdue) |
---|
29 October 2015 | Restoration by order of the court (4 pages) |
---|---|
13 February 1996 | Dissolved (1 page) |
13 November 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 October 1995 | Liquidators statement of receipts and payments (6 pages) |
19 May 1994 | Return made up to 23/04/94; no change of members (7 pages) |
27 January 1994 | Full accounts made up to 30 September 1993 (13 pages) |
29 April 1993 | Full accounts made up to 30 September 1992 (15 pages) |
27 April 1992 | Full accounts made up to 30 September 1991 (15 pages) |
25 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
25 May 1990 | Full accounts made up to 30 September 1989 (15 pages) |
10 May 1989 | Full accounts made up to 30 September 1988 (15 pages) |
23 May 1988 | Full accounts made up to 30 September 1987 (13 pages) |
10 August 1987 | Full accounts made up to 30 September 1986 (14 pages) |
29 September 1986 | Company name changed cleveland offshore LIMITED\certificate issued on 29/09/86 (2 pages) |
6 August 1986 | Full accounts made up to 30 September 1985 (15 pages) |
31 July 1984 | Annual return made up to 27/07/84 (4 pages) |
7 May 1983 | Annual return made up to 02/05/83 (4 pages) |
10 March 1982 | Annual return made up to 03/02/82 (4 pages) |