Whitley Bay
Tyne & Wear
NE25 9UW
Director Name | Stanley John Embleton Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(20 years, 9 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(22 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Mr Michael Raymond Windle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Consulting Engineer |
Correspondence Address | 5 Malvern Road Knutsford Cheshire WA16 0EH |
Director Name | Mr Albert Irving Towers |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Consulting Engineer |
Correspondence Address | 6 Grizedale Close Bolton BL1 5QX |
Director Name | Mr John Bernard Gaskell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 September 1992) |
Role | Chartered Engineer |
Correspondence Address | Tatton Farnham Lane Haslemere Surrey GU27 1HD |
Director Name | Mr David Lawrence Gartside |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Chartered Engineer |
Correspondence Address | 16 Cinnamon Lane Fearnhead Warrington Cheshire WA2 0BD |
Director Name | Don Firkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Park Lane Hartford Northwich Cheshire CW18 1PZ |
Director Name | Mr Michael Lawrence Davis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Operations Director |
Correspondence Address | Birchwood 15 Quartermile Road Godalming Surrey GU7 1TG |
Secretary Name | Mr David Andrew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | John Jefferson Goody |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 13 Balmoral Court Queens Terrace London |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1994(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 253 Pavilion Road London Sw1x Obp |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Director Name | Mr Ronald Vernon Webb |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1996) |
Role | Business Executive |
Correspondence Address | 4 Mill Farm Ellington Morpeth Northumberland NE61 5BW |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | Mr John Raymond Springate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Director Name | James Robert Wiegner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(15 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 31 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Christopher Peter John Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 28 Alexandra Grove London N12 8HG |
Secretary Name | Susan Elizabeth Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(16 years after company formation) |
Appointment Duration | 10 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 12 Brunswick Park Road London N11 1JJ |
Secretary Name | Mr John Sabine Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Haymill Road Slough Berkshire SL1 6NE |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 24 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 October |
8 June 2006 | Dissolved (1 page) |
---|---|
8 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 October 2005 | Appointment of a voluntary liquidator (1 page) |
3 October 2005 | Declaration of solvency (3 pages) |
3 October 2005 | Resolutions
|
20 September 2005 | Registered office changed on 20/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Accounts for a dormant company made up to 24 October 2004 (6 pages) |
22 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 24 October 2003 (6 pages) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 24 October 2002 (6 pages) |
6 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
17 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
11 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
3 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
12 September 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
8 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
11 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 October 1999 | Return made up to 07/09/99; full list of members
|
2 November 1998 | Return made up to 07/09/98; no change of members (6 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Particulars of mortgage/charge (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 October 1997 | Return made up to 07/09/97; no change of members
|
22 August 1997 | New secretary appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
11 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
11 November 1996 | Resolutions
|
1 November 1996 | Return made up to 07/09/96; full list of members (6 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
28 March 1996 | Full accounts made up to 31 December 1994 (18 pages) |
25 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
16 November 1995 | Return made up to 07/09/95; change of members (8 pages) |
5 August 1988 | Full accounts made up to 31 March 1988 (12 pages) |
15 November 1983 | Certificate of change of name and re-registration to Limited (1 page) |
5 August 1981 | Certificate of incorporation (1 page) |