Morpeth
Northumberland
NE61 3UA
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | John Philip Harvey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 31a Mount Close Pound Hill Crawley West Sussex RH10 7EF |
Director Name | Jeffrey Frederick Sherwood |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 1996) |
Role | Solicitor |
Correspondence Address | Middleton 41 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | Adam Robert Martin Morgan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 182 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Adam Robert Martin Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 1994) |
Role | Solicitor |
Correspondence Address | 63 Main Road Broomfield Chelmsford Essex CM1 5BU |
Secretary Name | Jeffrey Frederick Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 1996) |
Role | Solicitor |
Correspondence Address | Middleton 41 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | Mr Michael Geoffrey Medlicott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1998) |
Role | Vice President Europe |
Correspondence Address | 7 Glebe Avenue Enfield Middlesex EN2 8NZ |
Secretary Name | Hugh Robert Patrick O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Blackberry House New Road Wormley Godalming Surrey GU8 5SU |
Director Name | Stephan Jurg Egli |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 October 1998) |
Role | Vice President Atlantic/Pacifi |
Correspondence Address | 11 Grosvenor Cottages Eaton Terrace London SW1W 8HA |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2002 | First Gazette notice for voluntary strike-off (2 pages) |
14 May 2002 | Application for striking-off (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (10 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 3 July 1999 (10 pages) |
7 March 2000 | Resolutions
|
15 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
17 February 1999 | Return made up to 03/02/99; full list of members (9 pages) |
23 November 1998 | Ad 16/10/98--------- £ si 650000@1=650000 £ ic 2/650002 (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed;new director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 25 buckingham gate london SW1E 6LD (1 page) |
18 November 1998 | New director appointed (2 pages) |
31 July 1998 | Return made up to 03/02/98; no change of members (4 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 September 1996 | Secretary resigned;director resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Location of register of members (1 page) |
5 June 1996 | Full accounts made up to 30 June 1995 (14 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
8 September 1995 | Location of register of members (1 page) |
8 September 1995 | Director resigned;new director appointed (4 pages) |
30 June 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Return made up to 03/02/95; no change of members
|