8 Teesbank Avenue
Eaglescliffe
Cleveland
TS16 9AY
Director Name | Mrs Joan Hampton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 1996) |
Role | Clerical |
Correspondence Address | 2 Cedar Cottages Carlton Middlesbrough Cleveland TS9 7DL |
Director Name | John James Hampton |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 1996) |
Role | Sales & Estimating Manager |
Correspondence Address | Plumb Tree House 2 College Mews Stokesley TS9 5DJ |
Director Name | Eric Malcolm McLeod |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 1996) |
Role | Engineer |
Correspondence Address | Brooklands Faceby Lane, Carlton Middlesbrough Cleveland TS9 7BJ |
Director Name | Clive Windras |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 1996) |
Role | Engineer |
Correspondence Address | 14 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AP |
Secretary Name | Mr Gordon Falcus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1994(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roslyn 8 Teesbank Avenue Eaglescliffe Cleveland TS16 9AY |
Director Name | Mr Russell Dickens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1991) |
Role | Workshop Manager |
Correspondence Address | 8 Bader Avenue Stockton Stockton On Tees Cleveland TS17 0EX |
Secretary Name | Mrs Joan Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | 2 Cedar Cottages Carlton Middlesbrough Cleveland TS9 7DL |
Registered Address | Frank Brown & Walford 314 Linthorpe Road Middlesborough Cleveland TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 February 1996 | Application for striking-off (1 page) |
13 March 1995 | Return made up to 31/12/94; full list of members
|