Pelton
Chester Le Street
County Durham
DH2 1JD
Director Name | Haydn Marcus Mitchell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Leighton Park Crewe Cheshire CW1 3UN |
Secretary Name | Haydn Marcus Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Leighton Park Crewe Cheshire CW1 3UN |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Jeffrey Carr |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 24 Scardale Way Durham County Durham DH1 2TX |
Director Name | Robert Yates |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 18 Devas Gardens Spondon Derby Derbyshire DE21 7AD |
Director Name | David Gray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 September 1994) |
Role | Publican |
Correspondence Address | 5 Morningside Picktree Lane Washington Tyne & Wear NE38 9JH |
Director Name | Alan Telford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 19 Belle Vue Park Sunderland Tyne & Wear SR2 7SA |
Director Name | Mr Thomas William Fawcett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 15 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewley Croft Throckley Newcastle Upon Tyne Tyne & Wear NE15 9RE |
Secretary Name | Mr Thomas William Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 15 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewley Croft Throckley Newcastle Upon Tyne Tyne & Wear NE15 9RE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 41 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Next Accounts Due | 11 December 1993 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 25 February 2017 (overdue) |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
---|