Patrick Brompton
Bedale
North Yorkshire
DL8 1JL
Secretary Name | Mr Peter Nicholas Holley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1993(13 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Mr Isaac Francis Carr |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 January 1992) |
Role | Civil Engineer |
Correspondence Address | Allerton House Croft On Tees Darlington Co Durham DL2 2SX |
Director Name | Jonathan Mark Ropner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1862 East Beaumont Circle Holladay Salt Lake City Utah 84121 United States |
Secretary Name | David Charles Melbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | Cobblestones Crakehall Bedale North Yorkshire DL8 1HT |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (31 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 March 1997 | Dissolved (1 page) |
---|---|
29 May 1996 | Liquidators statement of receipts and payments (7 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
27 November 1995 | Liquidators statement of receipts and payments (6 pages) |
3 July 1995 | Liquidators statement of receipts and payments (6 pages) |