Ponteland
Newcastle Upon Tyne
NE20 9RH
Director Name | Brian Malcolm Jackson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1997(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Managing Director |
Correspondence Address | Cedar House Manor Court Barton Under Needwood Burton On Trent Staffordshire DE13 8AU |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(7 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1998(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mrs Maureen Teresa Lewis-Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Kimbell & Co 352 Silbury Court Silbury Boulevard Milton Keynes Bucks MK9 2HJ |
Director Name | Robert Lynton Howells |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 1 The Close Hare Street Buntingford Hertfordshire SG9 0AE |
Director Name | Mr Robert Ian Hodgetts |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(1 week, 2 days after company formation) |
Appointment Duration | 6 years (resigned 19 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Close Reigate Surrey RH2 0HE |
Director Name | Brian Hirst |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 28 The Avenue Camberley Surrey GU15 3NE |
Secretary Name | Janet Fennah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 week, 2 days after company formation) |
Appointment Duration | 6 years (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 68 Bloomfield Avenue Luton Bedfordshire LU2 0PU |
Director Name | Graham Jackson Cumming |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | Tudor House 19 Ashpole Furlong Loughton Milton Keynes MK5 8EA |
Director Name | Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 months, 2 weeks after company formation) |
Appointment Duration | -1 years (resigned 23 April 1991) |
Role | Solicitor |
Correspondence Address | 352 Silbury Court Silbury Boulevard Milton Keynes Bucks MK9 2HJ |
Director Name | Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 months, 2 weeks after company formation) |
Appointment Duration | -1 years (resigned 23 April 1991) |
Role | Solicitor |
Correspondence Address | 352 Silbury Court Silbury Boulevard Milton Keynes Bucks MK9 2HJ |
Director Name | Mrs Maureen Teresa Lewis-Abbott |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 months, 2 weeks after company formation) |
Appointment Duration | -1 years (resigned 23 April 1991) |
Role | Company Director |
Correspondence Address | C/O Kimbell & Co 352 Silbury Court Silbury Boulevard Milton Keynes Bucks MK9 2HJ |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Clive William King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchwood Sallowsprings Whipsnade Dunstable Bedfordshire LU6 2LH |
Director Name | Mr John Peter Piper |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 6 Sandown Close Tunbridge Wells Kent TN2 4RL |
Director Name | Rodney Bryan Pangbourne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Little Foxes 9 Veryan Fareham Hampshire PO14 1NN |
Director Name | Mark David James Yexley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 1999) |
Role | Commercial Director |
Correspondence Address | 3 Cymbeline Court The Lawns St Albans Hertfordshire AL3 4TZ |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1999 | Dissolved (1 page) |
---|---|
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page) |
7 June 1999 | Appointment of a voluntary liquidator (1 page) |
7 June 1999 | Declaration of solvency (3 pages) |
7 June 1999 | Resolutions
|
6 June 1999 | Return made up to 31/03/99; no change of members (5 pages) |
6 June 1999 | Location of register of members (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
17 June 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
28 May 1997 | New secretary appointed (3 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: castle street luton beds LU1 3AJ (2 pages) |
23 May 1997 | Secretary resigned (2 pages) |
20 January 1997 | Director's particulars changed (1 page) |
8 July 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | Director resigned (2 pages) |
11 April 1996 | Return made up to 31/01/96; no change of members (6 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |