Hutton Le Hole
York
North Yorkshire
YO6 6UB
Director Name | Joan Desprez |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(2 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Farmer |
Correspondence Address | Druidale Farm Kirk Michael Isle Of Man Isleman |
Secretary Name | Mr Walter Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(2 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | Keld Close Hutton Le Hole York North Yorkshire YO6 6UB |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 December 1996 | Res re:books (1 page) |
---|---|
27 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 19 borough rd sunderland tyne & wear SR1 1LA (1 page) |
16 January 1996 | Declaration of solvency (3 pages) |
23 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |