Stockton On Tees
Cleveland
TS18 1SX
Director Name | Simon Hoffman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1993(1 day after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Director/Company Secretary |
Correspondence Address | 28a Silver Street Stockton On Tees Cleveland TS18 1SX |
Secretary Name | Simon Hoffman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1993(1 day after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Director/Company Secretary |
Correspondence Address | 28a Silver Street Stockton On Tees Cleveland TS18 1SX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
13 February 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 1995 | Liquidators statement of receipts and payments (10 pages) |
3 July 1995 | Liquidators statement of receipts and payments (10 pages) |