Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director Name | Jeremy Haywood Scutts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 July 2001) |
Role | Chief Executive |
Correspondence Address | 38 Whinfell Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9EW |
Secretary Name | Jeremy Haywood Scutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 July 2001) |
Role | Chief Executive |
Correspondence Address | 38 Whinfell Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9EW |
Director Name | Mrs Heather Ging |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AH |
Director Name | Mr Peter Alexander Christopher Jennings |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 October 1996) |
Role | Marketing Director Vaux Breweries |
Correspondence Address | 6 Goodwell Lea Brancepeth Durham County Durham DH7 8EN |
Director Name | Mr Anthony Reginald Pender |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | 24 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JJ |
Director Name | Ronald Scott |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | 31 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | John Angus Pickering Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 13 Moonfield Hexham Northumberland NE46 1EG |
Secretary Name | John Spencer Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 32 Graham Park Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BH |
Secretary Name | Susan Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1997) |
Role | Chief Executive |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Director Name | Susan Margaret Wilson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1997) |
Role | Chief Executive |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Registered Address | 5th Floor Kelburn House 7-19 Mosley Street Newcastle Upon Tyne NE1 1YE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2001 | Application for striking-off (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 July 2000 | Annual return made up to 12/06/00 (3 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 July 1999 | Annual return made up to 12/06/99 (4 pages) |
13 July 1998 | Annual return made up to 12/06/98 (4 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
14 July 1997 | Annual return made up to 12/06/97 (4 pages) |
24 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
1 July 1996 | Annual return made up to 12/06/96 (6 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (3 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 July 1995 | Secretary resigned (2 pages) |
20 July 1995 | Annual return made up to 12/06/95
|
20 July 1995 | New secretary appointed (2 pages) |