North Side
Morpeth
Northumberland
NE61 3SJ
Director Name | Mr Peter James Gibbons |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Stonesdale Houghton Le Spring Tyne & Wear DH4 7QF |
Secretary Name | Mr Peter James Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Stonesdale Houghton Le Spring Tyne & Wear DH4 7QF |
Director Name | Barrie Goodfellow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | Greenbank 235 Exwick Road Exwick Exeter Devon EX4 2AT |
Director Name | David Leonard James |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Anubis Cocken Lane Leamside County Durham DH4 6QS |
Secretary Name | Leslie Hunter Scorer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 73 Spen Burn High Spen Rowlands Gill Tyne & Wear NE39 2DN |
Director Name | Mr Keith Nicholson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 53 Park Road Blyth Northumberland NE24 3DJ |
Registered Address | C/O Kpmg Quayside House 110 Qauyside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 December 1997 | Dissolved (1 page) |
---|---|
28 February 1996 | Registered office changed on 28/02/96 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
28 February 1996 | Appointment of a liquidator (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: saville chambers 5 north street newcastle-upon-tyne NE1 8DF (1 page) |
17 March 1995 | Order of court to wind up (2 pages) |