Marton
Middlesbrough
Cleveland
TS7 8AJ
Secretary Name | Julie Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1994(3 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Cedar Croft 52 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Unit 5 Hatfield Way South Church Industrial Estate Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 January 1999 | Dissolved (1 page) |
---|---|
23 October 1998 | Completion of winding up (1 page) |
18 April 1997 | Order of court to wind up (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 November 1995 | Return made up to 12/08/95; full list of members (6 pages) |