Lanchester
Co Durham
DH7 0LF
Secretary Name | Mr Keith Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(3 years after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mews Lanchester Co Durham DH7 0LF |
Director Name | Dr Roy Booth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994 |
Appointment Duration | 3 years, 3 months (resigned 30 November 1997) |
Role | Research Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lindfield Avenue Newcastle Upon Tyne Northumberland NE5 3PL |
Director Name | David Thomas Thomson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994 |
Appointment Duration | 1 year, 9 months (resigned 31 May 1996) |
Role | Research Engineer |
Correspondence Address | 49 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DJ |
Secretary Name | Dr Roy Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994 |
Appointment Duration | 1 year, 5 months (resigned 14 January 1996) |
Role | Research Engineer |
Correspondence Address | 189 Birch Vale Avenue Blakelaw Newcastle Upon Tyne NE5 2NL |
Director Name | Cheryl Melanie Booth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | 11 Lindfield Avenue Newcastle Upon Tyne Northumberland NE5 3PL |
Secretary Name | Cheryl Melanie Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | 11 Lindfield Avenue Newcastle Upon Tyne Northumberland NE5 3PL |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Unit 5 Carlton Court Fifth Avenue Team Valley Trading Estate Gateshead NE11 0AZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Completion of winding up (1 page) |
22 September 1998 | Order of court to wind up (1 page) |
5 December 1997 | Director resigned (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Return made up to 16/08/97; no change of members
|
12 August 1997 | Registered office changed on 12/08/97 from: unitt 11 vance business park norwood road gateshead NE11 9NE (1 page) |
3 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: B8 marquis court marquis way team valley trading estate gateshead NE11 0RU (1 page) |
13 September 1996 | Return made up to 16/08/96; full list of members (4 pages) |
28 June 1996 | Ad 31/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
19 June 1996 | Director resigned (1 page) |
17 June 1996 | Full accounts made up to 31 August 1995 (4 pages) |
18 April 1996 | New secretary appointed;new director appointed (1 page) |
18 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | Secretary resigned (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 189 birch vale avenue blakelaw newcastle upon tyne NE5 2NL (1 page) |
29 August 1995 | Return made up to 16/08/95; full list of members
|