Chester Le Street
Durham
DH3 3QQ
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South View House North Bank Haydon Bridge Northumberland NE47 6LU |
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gunners Vale Wynyard Billingham Teesside TS22 5SL |
Director Name | Joanna Kate Alsop |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 July 2007) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | Mr Arthur Mark Farrer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 July 1996) |
Role | Solicitor |
Correspondence Address | The Brick House Finchingfield Essex Cm7 |
Director Name | Mr David William Rushbrooke Evans |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 April 2000) |
Role | Farmer & Company Director |
Correspondence Address | Wat Hobbs Waltham Road Terling Chelmsford Essex CM3 2RB |
Director Name | Mr Arthur Mark Farrer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 1992) |
Role | Solicitor And Partner |
Correspondence Address | The Brick House Finchingfield Essex Cm7 |
Director Name | Mr David Michael Parr |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 3 St Clare Drive Colchester Essex CO3 3TA |
Director Name | Sir Andrew Mackenzie Lewis |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1993) |
Role | Company Director |
Correspondence Address | Colemans Farm Finchingfield Braintree Essex CM7 4PE |
Director Name | Alain Charles Fabry |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Bell House 26 Graham Terrace London SW1W 8JH |
Director Name | David William Rushbrooke Evans |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1993) |
Role | Farmer |
Correspondence Address | Ridley Hall Terling Chelmsford Essex CM3 2AX |
Secretary Name | Patrick Claude Babin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 7 Compton Terrace London N1 2UN |
Director Name | Olivier Degos |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Financial Controller |
Correspondence Address | 10 Rue Clavel 75019 Paris |
Director Name | Joseph Antony Haynes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 April 2000) |
Role | Consultant |
Correspondence Address | 40 Edwardes Square London W8 6HH |
Director Name | Mr Jacques Francis Petry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 1992(3 years, 7 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 19 February 1992) |
Role | Director Of International Water Operations |
Country of Residence | France |
Correspondence Address | 137 Rue Lamarck Paris 75018 Foreign |
Director Name | The Right Honourable Lord William Somerleyton |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 July 1997) |
Role | Farmer |
Correspondence Address | Somerleyton Hall Somerleyton Lowestoft Suffolk NR32 5QQ |
Director Name | Anthony John Harding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 2000) |
Role | Managing Director |
Correspondence Address | The Byre Dilston Steading Corbridge Northumberland NE45 5RF |
Secretary Name | Jonathan Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 1996) |
Role | Finance Director |
Correspondence Address | Lealands Farmhouse Lower Green Blackmore End Braintree Essex CM7 4DU |
Director Name | Marc Faure |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1993(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 16 December 1992) |
Role | Director International Water O |
Correspondence Address | 3 Allee Garibaldi 78110 Le Vesinet Foreign |
Director Name | Sylvie Leudiere |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1994(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 1996) |
Role | Finance Controller |
Correspondence Address | 35 Rue De Mont Valerien 92210 Saint Cloud France |
Director Name | Hugh David McConnachie Speed |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2000) |
Role | Company Director |
Correspondence Address | 31 Spylaw Road Edinburgh Midlothian EH10 5BN Scotland |
Secretary Name | Peter John Tremayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2001) |
Role | Solicitor |
Correspondence Address | 4 Spring Gardens Road Chapel Colchester Essex |
Director Name | Clare Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2002) |
Role | Assistant Company Se |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | Tonia Jean Simpson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Registered Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
6 February 2007 | Application for striking-off (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (12 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
8 July 2002 | New director appointed (3 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 9 hall street chelmsford essex CM2 0HH (1 page) |
17 July 2001 | Resolutions
|
9 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
19 February 2001 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 February 2000 | Return made up to 20/02/00; full list of members (12 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 April 1999 | Return made up to 20/02/99; full list of members (13 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 March 1998 | Return made up to 20/02/98; full list of members
|
9 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 March 1997 | Return made up to 20/02/97; full list of members
|
15 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 August 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 20/02/96; full list of members (16 pages) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 April 1995 | New director appointed (4 pages) |
3 March 1995 | Return made up to 20/02/95; full list of members (22 pages) |
4 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
30 March 1993 | Return made up to 20/02/93; no change of members (8 pages) |
8 June 1992 | Memorandum and Articles of Association (7 pages) |
8 June 1992 | £ nc 500098/600098 21/05/92 (1 page) |
26 March 1992 | Return made up to 20/02/92; full list of members (8 pages) |