Crawleyside
Stanhope
County Durham
Director Name | David Wiseman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Woodghyll Drive Harraby Carlisle Cumbria |
Director Name | Linda Baker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Financial Director |
Correspondence Address | Flat 3 Haddon Hall Hotel London Road Buxton Derbyshire SK17 9NR |
Secretary Name | Linda Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Financial Director |
Correspondence Address | Flat 3 Haddon Hall Hotel London Road Buxton Derbyshire SK17 9NR |
Director Name | Michael Francis Jackson Croker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | Ivy Cottage 12 Cowgarth Hill Stanhope Bishop Auckland County Durham DL13 2PA |
Secretary Name | Michael Francis Jackson Croker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | Ivy Cottage 12 Cowgarth Hill Stanhope Bishop Auckland County Durham DL13 2PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 May 1998 | Dissolved (1 page) |
---|---|
24 February 1998 | Return of final meeting of creditors (1 page) |
11 March 1996 | Appointment of a liquidator (1 page) |
27 November 1995 | Order of court to wind up (2 pages) |