Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UZ
Secretary Name | Mr Alastair Scott Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 35 Pont View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UZ |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | Patricia Ann Kennedy |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Wansdyke Morpeth Northumberland NE61 3RA |
Registered Address | Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 November 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
7 January 1997 | Dissolved (1 page) |
---|---|
7 October 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Liquidators statement of receipts and payments (10 pages) |
2 May 1995 | Liquidators statement of receipts and payments (10 pages) |