North Shields
Tyne & Wear
NE29 0LY
Director Name | Mr James Ernest Harper |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1992(same day as company formation) |
Role | Wholesale Stationer |
Country of Residence | England |
Correspondence Address | 25 Hermiston Whitley Bay Tyne & Wear NE25 9AN |
Director Name | Mr Christopher John Stanger-Leathes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Michael John Wickenden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1992(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 21 Nile Street North Shields Tyne & Wear NE29 0AZ |
Secretary Name | Mr Alan Fidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1992(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Alma Place North Shields Tyne & Wear NE29 0LY |
Director Name | Cllr Frank Lott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 July 1996) |
Role | Community Education Officer |
Correspondence Address | 28 Kestrel Way Royal Quays North Shields Tyne & Wear NE29 6XH |
Director Name | Martin Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Retail Store Manager |
Correspondence Address | 1 St Pauls Drive Mount Pleasant Houghton-Le-Spring Tyne & Wear DH4 7SH |
Director Name | Vivien Hatill-Evans |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 39 Albury Park Road Tynemouth North Shields Tyne & Wear NE30 2SH |
Director Name | David Stanley Hinge |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Ingleside Road Preston Village North Shields Tyne & Wear NE29 9PB |
Director Name | Anthony Graham Hyde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Butcher |
Correspondence Address | 5 Callerton Avenue North Shields Tyne & Wear NE29 8AA |
Director Name | Peter Alan McDonald |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Photographer/Retailer |
Correspondence Address | 34 Goathland Drive Tunstall Sunderland Tyne & Wear SR3 2BZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|