Stannington
Northumberland
NE61 6PE
Director Name | Lord Nigel Vinson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | 34 Kynance Mews London SW7 4QR |
Secretary Name | Charles Philip Helm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rigg End Blencarn Penrith Cumbria CA10 1TX |
Director Name | Mr Roger Charlton Spoor |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1998(36 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 September 2001) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Mr Ian Richard Perigrine Liddell-Grainger |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Warren Lodge Mary Tavy Tavistock Devon PL19 9QD |
Secretary Name | Neil Eglintine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 5 Tynedale Road South Shields Tyne & Wear NE34 6EX |
Director Name | William Stewart Davies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(35 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 1998) |
Role | Surveyor |
Correspondence Address | 21 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Registered Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £196,555 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 April 2001 | Application for striking-off (1 page) |
8 August 2000 | Return made up to 05/07/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
28 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
29 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 41 grainger st newscastle upon tyne NE1 5JE (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (3 pages) |
16 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
9 January 1998 | Return made up to 05/07/97; full list of members
|
17 March 1997 | Secretary's particulars changed (1 page) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 January 1997 | Return made up to 05/07/95; no change of members
|
9 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |