East Boldon
Tyne & Wear
NE36 0LS
Director Name | Maureen Keeitch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | 15 Glendale Avenue Whitley Bay Tyne & Wear NE26 1RX |
Director Name | Scott McKay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Textile Consultant |
Correspondence Address | 22 Albury Park Road Tynemouth North Shields Tyne & Wear NE30 2SH |
Secretary Name | Maureen Keeitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Glendale Avenue Whitley Bay Tyne & Wear NE26 1RX |
Registered Address | C/O Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 July 1998 | Dissolved (1 page) |
---|---|
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1996 | Liquidators statement of receipts and payments (5 pages) |
5 May 1995 | Receiver's abstract of receipts and payments (4 pages) |