Chelmsford
Essex
CM2 0AQ
Secretary Name | Christopher Francis Judd |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1999(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Blackett Hart And Pratt Solicitors 23 The Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DE |
Director Name | Andrew James Gillespie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 3 Elvet Close Newcastle Tyne & Wear NE13 7HE |
Director Name | Peter William Drew |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Brookfield Close Chipping Sodbury Bristol BS37 6PP |
Director Name | Jeremy Bernard Surr |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 48 Oakhill Road Nether Edge Sheffield S7 1SH |
Director Name | Ms Julia Green |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 5 Hawk Yard Farm Greenfield Oldham Lancashire OL3 7NP |
Director Name | Bryan David Emmett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Trevlyn Limes Avenue Burghclere Newbury Berkshire RG20 9HE |
Director Name | Ms Andrea Cook |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Gilesgate Durham County Durham DH1 1QH |
Secretary Name | Norman Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Dene Terrace Monkton Jarrow Tyne & Wear NE32 5NQ |
Director Name | Miss Anne Herdman Martin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 1999) |
Role | National Manager (Hr) |
Correspondence Address | 1 Appleyard Road Hebden Bridge West Yorkshire HX7 5PE |
Secretary Name | Dennis Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 18 Lakeside South Shields Tyne & Wear NE34 7HA |
Director Name | John William Clough |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1999) |
Role | Chief Executive |
Correspondence Address | 3 High View Darras Hall Ponteland Northumberland NE20 9ET |
Director Name | Andrew John Moore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2000) |
Role | Engineer |
Correspondence Address | 16 Embleton Close Durham DH1 5SW |
Director Name | Mr Michael Collingwood Roberts |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 18 Ullswater Road Barnes London SW13 9PJ |
Director Name | Mr Trevor John Fenwick |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baronswood Gosforth Newcastle Upon Tyne NE3 3UB |
Director Name | Mr Alfred James Beale |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hallbankfield Newcastle Road Corbridge Northumberland NE45 5LN |
Director Name | Mrs Elizabeth Ann Thring |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2001) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carleton Road Pontefract West Yorkshire WF8 3NF |
Registered Address | C/O Ernst & Young Llp Citygate, Saint James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 March 2003 | Dissolved (1 page) |
---|---|
23 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page) |
27 September 2002 | Appointment of a voluntary liquidator (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Ex res re. Powers of liquidator (2 pages) |
27 September 2002 | Declaration of solvency (5 pages) |
20 September 2002 | Annual return made up to 09/09/02 (4 pages) |
24 April 2002 | Accounts made up to 31 March 2001 (21 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 2ND floor eldon court eldon square newcastle upon tyne NE1 7HA (1 page) |
5 November 2001 | Annual return made up to 09/09/01 (3 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
28 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
28 February 2001 | New director appointed (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
9 November 2000 | Annual return made up to 09/09/00
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Company name changed eaga holdings LIMITED\certificate issued on 30/08/00 (2 pages) |
13 April 2000 | New director appointed (2 pages) |
17 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Memorandum and Articles of Association (16 pages) |
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
28 September 1999 | Annual return made up to 09/09/99 (6 pages) |
20 May 1999 | Resolutions
|
24 March 1999 | Director resigned (1 page) |
9 March 1999 | Memorandum and Articles of Association (15 pages) |
23 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
28 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
21 September 1998 | Annual return made up to 09/09/98 (6 pages) |
1 September 1998 | Auditor's resignation (1 page) |
24 August 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
7 October 1997 | Annual return made up to 09/09/97
|
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
29 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
18 November 1996 | New director appointed (2 pages) |
23 September 1996 | Annual return made up to 09/09/96
|
12 January 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
5 September 1995 | Annual return made up to 09/09/95 (6 pages) |