Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JB
Director Name | Philip Mark Bowe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1997(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Incorporated Valuer |
Correspondence Address | Penbal House 26 Percy Street North Shields Tyne & Wear NE30 4HA |
Secretary Name | Philip Mark Bowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1997(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Incorporated Valuer |
Correspondence Address | Penbal House 26 Percy Street North Shields Tyne & Wear NE30 4HA |
Director Name | Mrs Rovina Duffy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1993) |
Role | Housewife |
Correspondence Address | 4 The Glen Sunderland Tyne & Wear SR2 7TX |
Director Name | Mr Sydney Duffy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 4 The Glen Ashbrooke Sunderland Tyne & Wear SR2 7TX |
Secretary Name | Mr Sydney Duffy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 4 The Glen Ashbrooke Sunderland Tyne & Wear SR2 7TX |
Director Name | Mr John Anderson Brewis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clovelly Gardens Whitley Bay Tyne And Wear NE26 1PZ |
Secretary Name | Mr John Anderson Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clovelly Gardens Whitley Bay Tyne And Wear NE26 1PZ |
Director Name | Thomas William Nicholson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1997) |
Role | Accountant |
Correspondence Address | 14 Beda Hill Loup Farm Estate Blaydon Tyne & Wear NE21 4BD |
Secretary Name | Thomas William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1997) |
Role | Accountant |
Correspondence Address | 14 Beda Hill Loup Farm Estate Blaydon Tyne & Wear NE21 4BD |
Registered Address | Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
18 February 1997 | Order of court to wind up (1 page) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New secretary appointed;new director appointed (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 162 park view whitley bay tyne & wear NE26 3QW (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
7 June 1995 | Return made up to 16/03/95; full list of members (8 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 3 nile street north shields tyne and wear NE29 0BE (1 page) |
7 June 1995 | Director resigned (2 pages) |