Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AN
Director Name | Mr Anthony Paul Cunningham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Station Approach Benton Newcastle Upon Tyne NE12 8BN |
Director Name | Mrs Julie Flanagan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Hindley Wrae Allendale Hexham Northumberland NE47 9ER |
Secretary Name | Mrs Julie Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hindley Wrae Allendale Hexham Northumberland NE47 9ER |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mrs Ann Susan Cooper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1998) |
Role | Group Managing Director |
Correspondence Address | 2a Willow Way Darras Hall Ponteland Northumberland NE20 9RJ |
Director Name | Mr Robert William Cooper |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1998) |
Role | Chairman & Chief Executive |
Correspondence Address | 2a Willow Way Darras Hall Ponteland Northumberland NE20 9RJ |
Director Name | Mr Edward Peter Farrell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1998) |
Role | Managing Director |
Correspondence Address | 12 The Anchorage Donaghadee County Down BT21 0EW Northern Ireland |
Director Name | Maura Josephine Santos |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1996) |
Role | Managing Director |
Correspondence Address | 10 Basque Court Garter Way Rotherhithe London SE16 6XD |
Director Name | Alan Arthur Shields |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1996) |
Role | Managing Director |
Correspondence Address | 18 Mowbray Court Wallace Park Stirling FK7 7UX Scotland |
Director Name | Jennifer Snowdon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2001) |
Role | Personnel Manager |
Correspondence Address | 22 Abbots Way Preston Farm Tynemouth Tyne & Wear NE29 8LX |
Secretary Name | Julie Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 1995) |
Role | Group Managing Director |
Correspondence Address | 21 Cavendish Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2NE |
Secretary Name | Mrs Gillian Mary Huthart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Valley Gardens Low Fell Gateshead Tyne & Wear NE9 5EB |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Mari House, West Two Asama Court Newcastle Business Park Newcastle Upontyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £570,295 |
Current Liabilities | £730,043 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 March 2003 | Dissolved (1 page) |
---|---|
9 December 2002 | Completion of winding up (1 page) |
18 July 2002 | Order of court to wind up (2 pages) |
29 May 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 01/03/02; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Return made up to 01/03/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: mari house old town hall gateshead tyne & wear NE8 1HE (1 page) |
18 December 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
1 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 01/03/98; no change of members
|
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 February 1997 | Return made up to 01/03/97; full list of members
|
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 August 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 May 1996 | Return made up to 01/03/96; full list of members
|
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
10 March 1995 | Return made up to 01/03/95; full list of members (8 pages) |