Ponteland
Newcastle Upon Tyne
NE20 9BH
Director Name | Mr David Allan Blair |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Knutsford Walk Cramlington Northumberland NE23 2XF |
Secretary Name | Carole Anne Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Knutsford Walk Eastfield Dale Cramlington Northumberland NE23 2XF |
Director Name | David Forster |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Marine Terrace Blyth Northumberland NE24 2JN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
12 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: flit 7 riversdale cavat newburn haugh industrial estate newcastle upon tyne (1 page) |
27 July 1995 | Appointment of a voluntary liquidator (2 pages) |
27 July 1995 | Resolutions
|
9 June 1995 | Return made up to 09/05/95; full list of members
|