Low Fell
Gateshead
Tyne & Wear
NE9 6EJ
Director Name | Mr Raymond Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Construction Director |
Correspondence Address | 14 Bainbridge Holme Road Tunstall Sunderland Tyne & Wear SR3 1YW |
Director Name | Mr Brian Mitchell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Field Operations Manager |
Correspondence Address | 10 Finchale Biddick Washington Tyne & Wear NE38 7HE |
Director Name | Neil Francis Pegg |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Contracts Manager |
Correspondence Address | Beaumont Birtley Lane Birtley Chester Le Street County Durham DH3 2LG |
Secretary Name | Mr Walter Arbon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Sunningdale Albert Drive East Low Fell Gateshead Tyne & Wear NE9 6EJ |
Registered Address | Gainsborough House 34/40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 September 1997 | Dissolved (1 page) |
---|---|
25 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page) |
9 October 1995 | Certificate of specific penalty (2 pages) |
21 September 1995 | Liquidators statement of receipts and payments (10 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 57A, fawcett street, sunderland, tyne & wear. SR1 1SR (1 page) |
24 March 1995 | Appointment of a voluntary liquidator (10 pages) |