Newcastle Upon Tyne
NE2 3QN
Director Name | Winifred Sharon Lamb |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1994(10 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | Ranmore 49 Woodcroft Road Wylam Northumberland NE41 8DH |
Director Name | Roberta Carol Sears Rominger |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Uk/Usa Dual |
Status | Closed |
Appointed | 04 March 1996(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 June 2000) |
Role | Minister |
Correspondence Address | 33 Halton Drive Wideopen Newcastle Upon Tyne NE13 6AA |
Director Name | Mr Nicholas John Franklin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 June 2000) |
Role | Business Banking Manager |
Country of Residence | England |
Correspondence Address | 5 Dilston Close Pegswood Morpeth Northumberland NE61 6TR |
Director Name | Miss Kirsten Amanda Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Douglas Avenue Newcastle Upon Tyne NE3 4XD |
Secretary Name | Shirley Ann Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 June 2000) |
Role | Housing Advisor |
Correspondence Address | 2 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Mr Richard Brewis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Bank Manager |
Correspondence Address | 5 Melbury Gardens Red House Farm Estate Whitley Bay Tyne And Wear NE25 9XP |
Director Name | Rev Ian David Houghton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1995) |
Role | Clerk In Holy Orders |
Correspondence Address | 9 Chester Crescent Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1DH |
Director Name | Mr Ian Poole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 1996) |
Role | Manager |
Correspondence Address | 31 Gladstone Terrace Penshaw Houghton Le Spring Tyne And Wear DH4 7PJ |
Director Name | Mr Kevin Ronald Mochrie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 1996) |
Role | Lecturer |
Correspondence Address | 80 Beaumont Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1AS |
Director Name | Mr Nicholas David John Price |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1995) |
Role | Housing Officer |
Correspondence Address | 284 Simonside Terrace Newcastle Upon Tyne Tyne And Wear NE6 5DR |
Director Name | Mr Nigel Sprigings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 1994) |
Role | Regional Co-Ordinator Shelter |
Correspondence Address | 6 Rock View Huddersfield Yorkshire HD7 6DY |
Director Name | Ms Christine Margaret Storrs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Housing Manager |
Correspondence Address | 3 Wishart Terrace High Spen Rowlands Gill Tyne And Wear NE39 2ED |
Secretary Name | Ms Carole Ann Odonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | East Side Cottage Bingfield Newcastle Upon Tyne Tyne & Wear NE19 2LG |
Secretary Name | Irene Sword |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1997(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 3 Bridge Terrace Shiremoor Newcastle Upon Tyne NE27 0TA |
Registered Address | 1 Charlotte Square Newcastle Upon Tyne NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1999 | Application for striking-off (1 page) |
10 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 March 1998 | Annual return made up to 28/02/98
|
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Auditor's resignation (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Annual return made up to 28/02/96 (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |