Haydon Bridge
Northumberland
NE47 6ND
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2001(10 years, 9 months 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 | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Financial Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1994) |
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 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (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 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 1997) |
Role | Chief Executive |
Correspondence Address | Woodbury 5b Redlake Road Stourbridge West Midlands DY9 0RU |
Director Name | David Richard Morris |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1994) |
Role | Chartered Engineer |
Correspondence Address | 7 Fernwood Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE1 6NE |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
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, 1 month 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, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 August 2004) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £2,650,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2005 | Dissolved (1 page) |
---|---|
10 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Declaration of solvency (3 pages) |
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
5 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
25 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 August 1999 | Resolutions
|
19 July 1999 | Return made up to 09/07/99; full list of members (9 pages) |
21 June 1999 | New director appointed (2 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 (10 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 July 1997 | Return made up to 09/07/97; no change of members (6 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) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
10 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 August 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 July 1995 | Return made up to 09/07/95; full list of members (12 pages) |
31 March 1995 | Resolutions
|