Hemlington
Middlesbrough
Cleveland
TS8 9NH
Director Name | Mr Christopher William Hogarth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Church School Thorpe Thewles Stockton-On-Tees Cleveland TS21 3JN |
Director Name | Mr Stephen Thomas Hogarth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Junction Road Stockton On Tees Cleveland TS20 1PJ |
Secretary Name | Mr Christopher William Hogarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Church School Thorpe Thewles Stockton-On-Tees Cleveland TS21 3JN |
Director Name | Mr David Peter William Adams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | The Old Refrectory Hillfarrance Taunton Somerset TA4 1AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 November 1996 | Dissolved (1 page) |
---|---|
7 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: kpmg peat marwick 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
9 November 1995 | Liquidators statement of receipts and payments (6 pages) |