Haydon Bridge
Northumberland
NE47 6ND
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 June 1999(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2001(11 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Mr Michael Rishton Anderton |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 February 1993) |
Role | Generation Projects Mgr |
Correspondence Address | Ferniebank Sunnylaw Road Bridge Of Allan FK9 4QA Scotland |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1997) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Antony Hadfield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1997) |
Role | Managing Director |
Correspondence Address | Woodbury 5b Redlake Road Stourbridge West Midlands DY9 0RU |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Philip Stewart Lawless |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2002) |
Role | Generation Project Mgt. |
Country of Residence | United Kingdom |
Correspondence Address | Old Courthouse Kirkwhelpington Newcastle Upon Tyne NE19 2RS |
Director Name | Dr Philip Stewart Lawless |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2002) |
Role | Generation Project Mgt. |
Country of Residence | United Kingdom |
Correspondence Address | Old Courthouse Kirkwhelpington Newcastle Upon Tyne NE19 2RS |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2001) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £210,000 |
Net Worth | £38,662,000 |
Cash | £1,502,000 |
Current Liabilities | £9,240,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Res re disposal of books by liq (1 page) |
21 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle NE1 6NE (1 page) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Director resigned (1 page) |
8 January 2002 | Declaration of solvency (3 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Appointment of a voluntary liquidator (1 page) |
7 January 2002 | Director resigned (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 April 2000 | Return made up to 09/03/00; full list of members
|
25 January 2000 | Director's particulars changed (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 August 1999 | Resolutions
|
21 June 1999 | New director appointed (2 pages) |
13 March 1999 | Return made up to 09/03/99; full list of members (8 pages) |
10 March 1999 | Director's particulars changed (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 March 1998 | Return made up to 09/03/98; no change of members (8 pages) |
7 August 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 June 1997 | Director's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 09/03/97; no change of members (10 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
18 December 1996 | Director's particulars changed (1 page) |
10 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 March 1996 | Return made up to 09/03/96; full list of members (7 pages) |
30 August 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 July 1995 | Ad 27/06/95--------- £ si 353686@1=353686 £ ic 8217146/8570832 (4 pages) |
6 April 1995 | Return made up to 09/03/95; change of members (6 pages) |
6 April 1995 | New director appointed (6 pages) |
31 March 1995 | Resolutions
|