21 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1997(13 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Linda Jane Adamson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Bowes Hill Newton Hall Stocksfield Northumberland NE46 1QQ |
Director Name | Albert Geoffrey Baskett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 1 Eccleston Gardens St Helens Merseyside WA10 3BN |
Director Name | Brian Edward Nichols |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | The Croft Barrasford Hexham Northumberland NE48 4AA |
Secretary Name | Brian Edward Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | The Croft Barrasford Hexham Northumberland NE48 4AA |
Director Name | Martin Gerrish Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Commercial Director |
Correspondence Address | 7 Victoria Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1ER |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne And Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 August 1999 | Dissolved (1 page) |
---|---|
9 January 1998 | Secretary resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 34 leazes park road newcastle upon tyne NE1 4PG (1 page) |
21 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
17 June 1997 | Director's particulars changed (1 page) |
3 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 August 1995 | Return made up to 01/08/95; full list of members
|
9 April 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Full accounts made up to 31 March 1994 (15 pages) |
6 September 1989 | Full accounts made up to 31 March 1989 (13 pages) |
22 February 1989 | Full accounts made up to 31 March 1988 (12 pages) |
2 February 1988 | Accounts made up to 31 December 1986 (6 pages) |
4 January 1988 | Accounts made up to 31 December 1986 (12 pages) |
7 October 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |