East Boldon
Tyne & Wear
NE36 0TB
Director Name | Mr Derrick Bernard Hale |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castle Close Middleton St George Darlington County Durham DL2 1DE |
Director Name | Victor Shepherdson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director (Managing) |
Correspondence Address | 6 Grosvenor Court Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1RX |
Director Name | John Keith Sowerby |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director (Deputy) |
Correspondence Address | 5 Catcheside Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5RX |
Director Name | Veronica Tait |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accounts Director |
Correspondence Address | 9 Otterburn Close Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9QY |
Director Name | Mrs Jennifer Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Software Director |
Correspondence Address | 50 Hepscott Terrace South Shields Tyne & Wear NE33 4TH |
Secretary Name | Veronica Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Otterburn Close Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9QY |
Director Name | Jeoffrey Longstaff |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 1992) |
Role | Service Director |
Correspondence Address | 16 Ettrick Road Jarrow Tyne & Wear NE32 5SN |
Director Name | Mr George Joseph Sanger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 1992) |
Role | Technical Services Dir |
Country of Residence | England |
Correspondence Address | Rivergreen Cottages Meldon Northumberland NE61 3QH |
Registered Address | C/O Latham Crossley & Davis 57a Fawcett Street Sunderland SR1 1SR |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £86,044 |
Current Liabilities | £1,003,264 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 January 2002 | Dissolved (1 page) |
---|---|
10 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
27 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 September 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Liquidators statement of receipts and payments (10 pages) |
28 March 1995 | Liquidators statement of receipts and payments (6 pages) |