Claremont Terrace
Newcastle Upon Tyne
NE2 4AE
Secretary Name | Raymond Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1998(3 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Transport Manager |
Correspondence Address | Flat 8c Claremont Terrace Newcastle Upon Tyne NE2 4AE |
Director Name | Jason Raymond Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1998) |
Role | Civil Servant |
Correspondence Address | 18 Woodcroft Close The Wyndings Annitsford Cramlington Northumberland NE23 7UF |
Director Name | Raymond Scott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1997) |
Role | Managing Director (Proposed) |
Correspondence Address | Claremont Terrace Newcastle Upon Tyne Ne2 |
Secretary Name | Raymond Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1997) |
Role | Managing Director (Proposed) |
Correspondence Address | Claremont Terrace Newcastle Upon Tyne Ne2 |
Director Name | Barry Hankinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 May 1998) |
Role | Construction Manager |
Correspondence Address | 17 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | Barry Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 May 1998) |
Role | Construction Manager |
Correspondence Address | 17 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Paul Baxter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 November 1998) |
Role | Estimator |
Correspondence Address | 43 Marlborough Court Kingston Park Newcastle Upon Tyne NE3 2YY |
Director Name | Neil Hankinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 November 1998) |
Role | Estimator |
Correspondence Address | 2 Burford Court Castledene Newcastle Upon Tyne NE3 1YU |
Secretary Name | Neil Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 November 1998) |
Role | Estimator |
Correspondence Address | 2 Burford Court Castledene Newcastle Upon Tyne NE3 1YU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Meadowfield Court Meadowfield Industrial Estate Ponteland Newcastle Upon Tyne Northcumerland NE20 9SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 August 2001 | Dissolved (1 page) |
---|---|
14 May 2001 | Completion of winding up (1 page) |
4 May 2000 | Order of court to wind up (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 June 1998 | Ad 18/05/98--------- £ si 730@1=730 £ ic 220/950 (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned;director resigned (1 page) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Memorandum and Articles of Association (12 pages) |
16 February 1998 | Company name changed copypine LIMITED\certificate issued on 17/02/98 (2 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members
|
3 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: second floor 58 leazes park road newcastle upon tyne NE1 4PG (1 page) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Ad 09/06/97--------- £ si 120@1=120 £ ic 100/220 (2 pages) |
26 March 1997 | Return made up to 02/11/96; full list of members (6 pages) |
21 December 1995 | Director resigned;new director appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 November 1995 | Incorporation (12 pages) |