Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RY
Director Name | Mr Trevor Rayne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 36 Paddock Hill Ponteland Northumberland NE20 9XL |
Secretary Name | Mrs Bobbie Rayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Whickham Lodge Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Geoffrey Martin And Company Shakespeare House Shakespeare St Newcastle Upon Tyne NE1 6AQ |
---|---|
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 |
4 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
29 March 1995 | Return made up to 24/03/95; full list of members (6 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |