Gosforth
Newcastle Upon Tyne
NE3 4DS
Director Name | Jeremy Haywood Scutts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 January 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(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 January 2001) |
Role | Chief Executive |
Correspondence Address | 38 Whinfell Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9EW |
Director Name | Peter Douglas Stark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Arts Administrator |
Correspondence Address | 6 Lily Crescent Newcastle Upon Tyne Tyne & Wear NE2 2SP |
Director Name | Peter John Smith |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Consultant |
Correspondence Address | Wheatsheaf House 19 Station Road Beamish Stanley County Durham DH9 0QU |
Director Name | Mr David Serge Slesenger |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Director Name | William Grigor McClelland |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Retired |
Correspondence Address | 66 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Patsy Healey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | University Professor |
Correspondence Address | 22 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AD |
Director Name | William Millar Hay |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Community Affairs Project Evaluator |
Correspondence Address | 71 Beech Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NE |
Director Name | John William Robert Fleming |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Managing Director |
Correspondence Address | The Garth Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Thomas Henry Burlison |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Deputy General Secretary |
Correspondence Address | High Point West High Horse Close Rowlands Gill Tyne & Wear NE39 1AL |
Director Name | Mr Roy Ashton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 April 1998) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbine Avenue Gosforth Newcastle Upon Tyne NE3 4EU |
Director Name | Robert Girling Tilmouth |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Chief Executive |
Correspondence Address | 7 Woodmans Way Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TR |
Secretary Name | Peter John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | Wheatsheaf House 19 Station Road Beamish Stanley County Durham DH9 0QU |
Director Name | Mr Gavin Macfarlane Black |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | Carden House Thawkwell Stamfordham Newcastle Upon Tyne Northumberland NE18 0QU |
Secretary Name | Daniel Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 15 Hawthorn Gardens Newcastle Upon Tyne NE3 3DE |
Secretary Name | John Spencer Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 1995) |
Role | 32 |
Correspondence Address | 32 Graham Park Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BH |
Director Name | John Spencer Collier |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 1995) |
Role | Cd And Consultant |
Correspondence Address | 32 Graham Park Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BH |
Director Name | Susan Margaret Wilson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1997) |
Role | Chief Exec |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Secretary Name | Susan Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1997) |
Role | Chief Exec |
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 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2000 | Application for striking-off (1 page) |
8 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
8 March 2000 | Annual return made up to 06/02/00 (3 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
20 December 1999 | Director resigned (1 page) |
24 February 1999 | Annual return made up to 06/02/99 (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
5 May 1998 | Director resigned (1 page) |
16 March 1998 | Annual return made up to 06/02/98 (4 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: tyne brewery building gallowgate newcastle upon tyne NE99 1RA (1 page) |
21 February 1997 | Annual return made up to 06/02/97
|
23 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 February 1996 | Annual return made up to 06/02/96
|
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | Director resigned (2 pages) |