2 Avenue Des Citronnieres
Monte Carlo
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 1996(19 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | Freda Patricia Lewis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 133 High Street Yarm Cleveland TS15 9BB |
Director Name | Mr Gwyn William Lewis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 10 Church Lane Middleton St George Darlington County Durham DL2 1DD |
Secretary Name | Freda Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 133 High Street Yarm Cleveland TS15 9BB |
Secretary Name | David Tarren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 48 Tasmania Square Marton In Cleveland Middlesbrough Cleveland TS7 8NS |
Secretary Name | Julie Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | 4 Dale Grove Fairfield Stockton-On-Tees Cleveland TS19 7BB |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
21 August 2000 | Liquidators statement of receipts and payments (7 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
16 September 1999 | Declaration of solvency (3 pages) |
16 September 1999 | Appointment of a voluntary liquidator (1 page) |
16 September 1999 | Resolutions
|
23 August 1999 | Return made up to 30/08/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 February 1999 | Declaration of solvency (3 pages) |
27 October 1998 | Return made up to 30/08/98; full list of members
|
24 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 June 1997 | Auditor's resignation (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 7 westgate west street yarm cleveland TS15 9QT (1 page) |
7 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
31 January 1997 | Return made up to 30/08/96; full list of members (5 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 February 1996 | Company name changed freighthire (tank haulage) limit ed\certificate issued on 06/02/96 (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: no.17 Unit eaglescliffe industrial estate stockton-on-tees cleveland TS16 0PN (1 page) |
4 December 1995 | Accounts for a medium company made up to 30 September 1994 (15 pages) |
26 September 1995 | Auditor's resignation (2 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |