Villa Real
Consett
County Durham
DH8 6BP
Director Name | William Robson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1993(7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Electronics Engineer |
Correspondence Address | 7 Manor Hall Close Seaton Seaham County Durham SR7 0LF |
Secretary Name | Jill Everard Simm |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1993(8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Hunter Simm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 131 Western Avenue Prudhoe Northumberland NE42 6QD |
Director Name | Hylton Britton Thompson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Windsor Crescent Whitley Bay Tyne & Wear NE26 2NT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr David Hunter Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 131 Western Avenue Prudhoe Northumberland NE42 6QD |
Secretary Name | Jill Everard Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 24 June 1993) |
Role | Secretary |
Correspondence Address | Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Jacqueline Graham |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 July 1993) |
Role | Secretary |
Correspondence Address | 28 Alexandra Park Sunderland Tyne And Wear SR3 1XJ |
Secretary Name | Jacqueline Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 July 1993) |
Role | Secretary |
Correspondence Address | 28 Alexandra Park Sunderland Tyne And Wear SR3 1XJ |
Registered Address | Unit 6 Villa Real Consett Business Park Consett Co Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Latest Accounts | 30 November 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
7 January 1997 | Dissolved (1 page) |
---|---|
7 October 1996 | Completion of winding up (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1996 | Notice of order of court to wind up. (1 page) |