Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QD
Secretary Name | Mrs Jean Margaret Tennant |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1993 |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 3 Railway View Ainderby Steeple Northallerton North Yorkshire DL7 9QD |
Director Name | Mr Paul Benedict Peat Ropner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Computers |
Correspondence Address | Dalesend Patrick Brompton Bedale North Yorkshire DL8 1SL |
Director Name | Mr Charles Guy Corban Ropner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hilltop East Newton Le Willows Bedale North Yorkshire DL8 1TP |
Director Name | Michael Roy Harrison |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Traffic Manager |
Correspondence Address | Rosedene Low Street Leeming Bar North Yorkshire DL7 9BW |
Director Name | Mr Michael Edward Castle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 1993 |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 165 Woodland Road Darlington County Durham DL3 9ND |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 December 1997 | Dissolved (1 page) |
---|---|
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Appointment of a voluntary liquidator (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: leeming bar industrial estate northallerton n yorks DL7 9DQ (1 page) |
5 June 1995 | New director appointed (2 pages) |
5 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |