Lanchester Village
Durham
County Durham
DH7 0LA
Director Name | Mr Michael Andrew Saulet |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heathfield Park Meins Road Blackburn Lancashire BB2 6QJ |
Secretary Name | Ms Wyn Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1993(12 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | 20 Carlton Close Ouston Chester Le Street County Durham DH2 1TZ |
Director Name | Gordon Begg |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1994(1 year, 4 months after company formation) |
Appointment Duration | 30 years |
Role | Accountant |
Correspondence Address | Chesterdene Waren Mill Belford Northumberland NE70 7EE |
Director Name | Mr Paul Hartley Briggs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aiden House Elvet Moor Durham City County Durham DH1 3PR |
Secretary Name | Mr Mark John Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Ms Wyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 11 February 1994) |
Role | Secretary |
Correspondence Address | 20 Carlton Close Ouston Chester Le Street County Durham DH2 1TZ |
Secretary Name | Gordon Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 year, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 November 1993) |
Role | Accountant |
Correspondence Address | Chesterdene Waren Mill Belford Northumberland NE70 7EE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
12 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 July 1996 | Liquidators statement of receipts and payments (5 pages) |
20 December 1995 | Liquidators statement of receipts and payments (10 pages) |