Cambo
Morpeth
Northumberland
NE61 4BP
Director Name | Lene Petersen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 1997) |
Role | Financial Manager |
Correspondence Address | Udsigtsbakken 37 Dk 4700 Naestved Denmark |
Director Name | Kaj Taidal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 1997) |
Role | President |
Correspondence Address | Aertebjergvej 6a 4700 Naestved Denmark |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 21 April 1992) |
Role | Solicitor |
Correspondence Address | 187 New Ridley Road Stocksfield Northumberland NE43 7QD |
Director Name | Miss Jacqueline Adele Kerr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 21 April 1992) |
Role | Solicitor |
Correspondence Address | 54 Fairfield Road West Jesmond Newcastle Upon Tyne NE2 3BY |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 21 April 1992) |
Role | Solicitor |
Correspondence Address | 187 New Ridley Road Stocksfield Northumberland NE43 7QD |
Director Name | Mr Robert Granger |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Mr Bredo Hagberg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | Furuset Alle 3 Oslo 1053 Foreign |
Director Name | Mr Carsten Remming |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | Johnstrupvej 3 Soru Dk-4180 Foreign |
Secretary Name | Mr Robert Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Mr Bjorn Petersen |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Noeragervej 7 Dk-4291 Ruds-Vedby Denmark |
Director Name | Joergen Christiansen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 1995) |
Role | Vice President Sales |
Correspondence Address | Kildealle 20 Fensmark Naestved Denmark Foreign |
Secretary Name | Joergen Christiansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 1993) |
Role | Vice President Sales |
Correspondence Address | Kildealle 20 Fensmark Naestved Denmark Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 November 1996 | Application for striking-off (1 page) |
18 August 1996 | Secretary's particulars changed (1 page) |
19 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
18 May 1995 | Particulars of contract relating to shares (4 pages) |
18 May 1995 | Ad 14/03/95--------- £ si 337726@1=337726 £ ic 90000/427726 (2 pages) |
18 May 1995 | £ nc 225000/500000 14/03/95 (1 page) |
5 April 1995 | Return made up to 09/03/95; no change of members
|
27 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |