Cramlington
Northumberland
NE23 9JJ
Director Name | Margaret Elizabeth Potter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | SAD |
Correspondence Address | Plessey Hall Farm Cottage Cramlington Northumberland NE23 9JH |
Secretary Name | Margaret Elizabeth Potter |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | SAD |
Correspondence Address | Plessey Hall Farm Cottage Cramlington Northumberland NE23 9JH |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Registered Address | Penshaw Way Portobello Trading Estate Birtley County Durham DH3 2SA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 December 2002 | Dissolved (1 page) |
---|---|
9 September 2002 | Return of final meeting of creditors (1 page) |
23 September 1998 | Order of court to wind up (1 page) |
7 September 1998 | Court order notice of winding up (1 page) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: milburn house dean street newcastle upon tyne tyne and wear NE1 1NP (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 December 1995 | Memorandum and Articles of Association (54 pages) |
22 December 1995 | Company name changed eiwn 33 LIMITED\certificate issued on 27/12/95 (4 pages) |