Seghill
Cramlington
Northumberland
NE23 7HQ
Director Name | Mr Joseph William Kitching |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Oakfield Way Seghill Cramlington Northumberland NE23 7HQ |
Director Name | Mahmoud Khalil Abu Er Rubb |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 08 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Merchant |
Correspondence Address | PO Box 1760 Doha Qatar |
Director Name | David Elliot Stafford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Quarry Manager |
Correspondence Address | PO Box 5007 Doha Qatar |
Director Name | Ian Kitching |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 months (resigned 05 January 1995) |
Role | Manager |
Correspondence Address | 19 Cyncopa Way Blakelaw Newcastle Upon Tyne Tyne & Wear NE5 3EA |
Director Name | Myrtle Cutler |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 March 1994) |
Role | Accountant |
Correspondence Address | 13 Norham Gardens Stakeford Choppington Northumberland NE62 5YE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(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 | 25 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 December 1997 | Dissolved (1 page) |
---|---|
22 September 1997 | Liquidators statement of receipts and payments (5 pages) |
22 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Appointment of a voluntary liquidator (2 pages) |
3 July 1996 | Resolutions
|
13 June 1996 | Registered office changed on 13/06/96 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
29 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 25/01/95; full list of members
|