London
SW10 9JR
Director Name | Alastair James Gordon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Solicitor |
Correspondence Address | Pitfar Lodge Powmill Dollar Clackmannanshire FK14 7NS Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Geoffrey Michael Carrick |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Bolam Crofts Whalton Morpeth Northumberland NE61 3UA |
Director Name | Mr Robert Anthony Edmonds |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Chartered Surveyor |
Correspondence Address | 154 Broadway Tynemouth North Shields Tyne & Wear NE30 3RX |
Director Name | John Francis Christian Festing |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ochrelands House Fellside Hexham Northumberland NE46 1SB |
Director Name | John Selby North Lewis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Solicitor |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Timothy James Care |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Tracey Margaret Ginn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 1998) |
Role | Solicitor |
Correspondence Address | 1 Crown Terrace Dowanhill Glasgow G12 1UZ Scotland |
Registered Address | Cross House Westgate Road Newcastle Upon Tyne NE99 1SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 1999 | Dissolved (1 page) |
---|---|
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 April 1998 | Director resigned (1 page) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (6 pages) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Director resigned;new director appointed (4 pages) |
21 September 1995 | Director resigned;new director appointed (4 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Declaration of solvency (6 pages) |
12 September 1995 | Appointment of a voluntary liquidator (2 pages) |
1 September 1995 | Company name changed nomad properties PLC.\certificate issued on 04/09/95 (4 pages) |