Jesmond
Newcastle Upon Tyne
NE2 3BY
Secretary Name | Giuseppe Santangelo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 August 1996) |
Role | Company Director |
Correspondence Address | 14 Dissington Place Fenham Newcastle Upon Tyne NE5 2QT |
Director Name | Giuseppe Santangelo |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994 |
Appointment Duration | 1 month (resigned 20 April 1994) |
Role | Manager |
Correspondence Address | 3 Market Street Newcastle Upon Tyne NE1 6JE |
Secretary Name | Santo Cuscani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994 |
Appointment Duration | 4 months (resigned 15 July 1994) |
Role | Kitchen Advisor/Secretary |
Correspondence Address | 3 Market Street Newcastle Upon Tyne NE1 6JE |
Director Name | Santo Cuscani |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 July 1994) |
Role | Manager |
Correspondence Address | 3 Market Street Newcastle Upon Tyne NE1 6JE |
Secretary Name | Epifanio Pignataro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 16 Haven Court Blyth Northumberland NE24 5RX |
Secretary Name | Santo Cuscani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 1994(5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 33 Fairfield Road Jesmond Newcastle Tyne And Wear NE2 3BY |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 3 Market Street Newcastle Upon Tyne NE1 6JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 October 1995 | Strike-off action suspended (2 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |