Ouston
Chester Le Street
County Durham
DH2 1TB
Director Name | Harold Turner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Kennels Newminster Morpeth Northumberland NE61 2YL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Alan Thornton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Polwarth Road Brunton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5ND |
Director Name | Anne-Marie Thornton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | State Registered Nurse |
Correspondence Address | 28 Polwarth Road Brunton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5ND |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Anne-Marie Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | State Registered Nurse |
Correspondence Address | 28 Polwarth Road Brunton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5ND |
Director Name | Mr Brian Forster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 1993) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Davison Avenue Whitley Bay Tyne And Wear NE26 3ST |
Director Name | Robert Haddow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 1993) |
Role | Waste Disposal Manager |
Correspondence Address | 16 Broom Wood Court Bewick Grange Prudhoe Northumberland NE42 6RB |
Director Name | James Gordon Douglas Macara |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 1993) |
Role | Consultant Surveyor |
Country of Residence | England |
Correspondence Address | Newminster Villas Morpeth Northumberland NE61 2YL |
Secretary Name | James Gordon Douglas Macara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 May 1993) |
Role | Consultant Surveyor |
Country of Residence | England |
Correspondence Address | Newminster Villas Morpeth Northumberland NE61 2YL |
Director Name | Harold Turner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 May 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Kennels Newminster Morpeth Northumberland NE61 2YL |
Director Name | Christopher Richard Norris |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ladyrigg Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9QS |
Director Name | Mr Philip John Young |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RY |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 November 1999 | Dissolved (1 page) |
---|---|
26 August 1999 | Liquidators statement of receipts and payments (3 pages) |
26 August 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
22 June 1995 | Liquidators statement of receipts and payments (10 pages) |