Outward Lane
Chipstead
Surrey
CR5 3YF
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1999(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | David Arthur McAlister |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Managing Director |
Correspondence Address | Cobbetts Halt Firfields Cobbetts Hill Weybridge Surrey KT13 0UD |
Director Name | Stanley John Embleton Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Woodrow Wilson Hitchcock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 1996) |
Role | Engineer |
Correspondence Address | 12128 Wolf Valley Drive Clifton Virginia 20124 |
Director Name | John Anthony Bryan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 1995) |
Role | Engineer |
Correspondence Address | 25 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Secretary Name | Kevin John Curran |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 May 1994(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 1995) |
Role | Attorney |
Correspondence Address | 15 Minkel Road Ossining New York 10562 American |
Director Name | Paul Richard Nagle Jr |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 1998) |
Role | Economist |
Correspondence Address | 111 Northgate Prince Albert Road London Nw8 |
Director Name | Ian Robert Jenkins |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 13 October 1995) |
Role | Personnel Manager |
Correspondence Address | 8 Nuthatch Longfield Kent DA3 7NS |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 1996) |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | David Thomas Palmer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 1999) |
Role | Civil Engineer |
Correspondence Address | Flat 4 107 Clapham Common Northside London SW14 9SH |
Director Name | Dr Malcolm William Kennedy |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 April 1999) |
Role | Consulting Engineer |
Correspondence Address | 39 Wansdyke Morpeth Northumberland NE61 3RA |
Director Name | Vikram Rajaram Limaye |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 1999) |
Role | Financial Manager |
Correspondence Address | 43 Castledene Court South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1NZ |
Director Name | Neville Gray |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 7 Burnside Close Ovingham Northumberland NE42 6BS |
Director Name | Geoffrey Allan Jones |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2001) |
Role | Accountant |
Correspondence Address | 21 Saint Johns Avenue Epsom Surrey KT17 3BE |
Director Name | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Innisfree 58 Warren Road Liverpool Merseyside L23 6UF |
Director Name | Mr John Raymond Springate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Secretary Name | Mr John Sabine Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Haymill Road Slough Berkshire SL1 6NE |
Director Name | John Bordelon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2002) |
Role | Consultant |
Correspondence Address | 47 Riverview Gardens London SW13 8QZ |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £319,568 |
Gross Profit | £197,568 |
Net Worth | -£3,211,606 |
Cash | £36,345 |
Current Liabilities | £3,256,958 |
Latest Accounts | 24 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 October |
21 January 2004 | Dissolved (1 page) |
---|---|
21 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Full accounts made up to 24 October 2001 (12 pages) |
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Statement of affairs (5 pages) |
23 December 2002 | Resolutions
|
12 December 2002 | Registered office changed on 12/12/02 from: amber court william armstrong dr newcastle business park busi, newcastle upon tyne NE4 7YQ (1 page) |
30 September 2002 | Director resigned (1 page) |
12 August 2002 | Delivery ext'd 3 mth 24/10/01 (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 13/01/02; full list of members
|
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
22 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
17 May 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 13/01/01; full list of members
|
13 September 2000 | Return made up to 13/01/00; full list of members; amend (8 pages) |
5 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: westbrook godalming surrey GU7 2AZ (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
21 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: amber court william armstrong drive newcastle upon tyne NE4 7YQ (1 page) |
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | Location of debenture register (1 page) |
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | Location of register of directors' interests (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Location of register of members (1 page) |
9 May 1999 | New secretary appointed (1 page) |
13 April 1999 | Particulars of contract relating to shares (4 pages) |
13 April 1999 | Ad 31/12/98--------- £ si 2030994@1 (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
20 November 1998 | Director resigned (1 page) |
26 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 13/01/98; no change of members
|
16 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 4 roger street london WC1N 2JX (1 page) |
21 January 1997 | Return made up to 13/01/97; no change of members
|
8 July 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
30 January 1996 | Return made up to 13/01/96; full list of members
|
22 November 1995 | Full accounts made up to 31 October 1994 (14 pages) |
22 August 1995 | Delivery ext'd 3 mth 31/10/94 (2 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: richmond bridge house 419 richmond road twickenham middlesex TW1 7EZ (1 page) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |