Corbridge
Northumberland
NE45 5PW
Director Name | Jessica Louise May |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 May 1997) |
Role | European Advisor |
Country of Residence | England |
Correspondence Address | 77 Highfield Rise Chester Le Street County Durham DH3 3UX |
Director Name | John George Martin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Tower House Tower Street Newcastle Upon Tyne Tyne And Wear NE1 2HW |
Director Name | Michael David Spetch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 November 1993) |
Role | Solicitor |
Correspondence Address | 16 Eccleston Road South Shields Tyne & Wear NE33 3BS |
Director Name | Robin Thomas William Archer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Sales & Marketing Consultant |
Correspondence Address | 16 Thornlea Hepscott Northumberland NE61 6NY |
Director Name | Magne Haugseng |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1996) |
Role | Civil Servant |
Correspondence Address | 1 Beechfield Coulby Newham Middlesbrough Cleveland TS8 0TY |
Director Name | Mr John Andrew Hay |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Fairview House Barningham Richmond North Yorkshire DL11 7DU |
Director Name | Brian McCann |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1995) |
Role | Civil Servant |
Correspondence Address | 3 Ridgely Drive Ponteland Newcastle Upon Tyne NE20 9BJ |
Director Name | Paul William Monte |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1996) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 187 Queen Alexandra Road Sunderland Tyne & Wear SR3 1XN |
Director Name | Dr Andrew Harry Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1996) |
Role | Head Of Office |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clifton Terrace Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 9NP |
Director Name | Keith Robinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Woodlands Road Middlesbrough Cleveland TS1 3BE |
Director Name | Mr Ranald Moray Ross Stewart |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 8 Pelham Drive Calderbridge Seascale Cumbria CA20 1DB |
Director Name | Steven Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1995) |
Role | Export Manager |
Correspondence Address | 17 High Park Guisborough Cleveland TA14 7NG |
Director Name | Mr John Warwick Armstrong |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1996) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 November 1996 | Application for striking-off (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
31 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
14 November 1995 | Annual return made up to 29/09/95 (8 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |