Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5BW
Director Name | Mr Robert Walsh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1993(4 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Designer |
Correspondence Address | 17 Hillgarth Castleside Consett Co Durham DH8 9QD |
Director Name | Peter Taylor |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Engineer |
Correspondence Address | Ridgewood Ford Road Lanchester Durham DH7 0SN |
Director Name | Mr Alan Trevor Griffiths |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1993) |
Role | Marketeer |
Correspondence Address | 42 Jameson Drive Corbridge Northumberland NE45 5EX |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1994) |
Role | Investment Executive |
Correspondence Address | Middle Farm Sproxton Helmsley York North Yorkshire YO62 5EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Floor E (N) Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 May 1997 | Resolutions
|
29 April 1997 | Registered office changed on 29/04/97 from: factory 3 greencroft industrial park annfield plain co.durham DH9 7YB (1 page) |
28 April 1997 | Appointment of a voluntary liquidator (1 page) |
28 April 1997 | Statement of affairs (5 pages) |
7 April 1997 | Notice of completion of voluntary arrangement (4 pages) |
22 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
25 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |