Stamfordham
Newcastle Upon Tyne
NE18 0QT
Director Name | Edward McManus |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Sales Director |
Correspondence Address | 8 Torver Way Tynemouth North Shields Tyne & Wear NE30 3UP |
Director Name | Alison Dorothy Robson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Copany Director |
Correspondence Address | 18 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Secretary Name | Alison Dorothy Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 February 1996 | Dissolved (1 page) |
---|---|
30 November 1995 | Liquidators statement of receipts and payments (6 pages) |
23 November 1995 | Liquidators statement of receipts and payments (6 pages) |
20 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 1995 | Liquidators statement of receipts and payments (6 pages) |