Thorpe Thewles
Stockton On Tees
Cleveland
Director Name | Mr William Anthony Browne |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Littlegarth Old Durham Road Stockton On Tees Cleveland TS21 3JN |
Director Name | Mrs Kathleen Mary Browne |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Dorothea House Overbeck Farm Whitton Stockton On Tees Cleveland TS21 1LQ |
Director Name | Paul Hill |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | One Energyway PO Box 1014 West Warwick Rhode Island United States |
Director Name | Frank Morsilli |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | One Energy Way West Warwick Rhode Island Foreign |
Director Name | Whitney Norman Sadler |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Applegarth Manor Welbury Northallerton North Yorkshire |
Secretary Name | John Robert Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 54 Coulby Manor Farm Coulby Newham Middlesbrough Cleveland TS8 0RY |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 November 1999 | Dissolved (1 page) |
---|---|
4 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Declaration of solvency (3 pages) |
12 May 1997 | Appointment of a voluntary liquidator (1 page) |
12 May 1997 | Resolutions
|
1 May 1997 | Registered office changed on 01/05/97 from: gillander house leeholme road billingham cleveland TS23 3TA (1 page) |
24 April 1997 | New director appointed (2 pages) |
25 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 July 1995 | Return made up to 30/06/95; change of members
|
3 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |