Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 May 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 May 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | William Scott |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Business Development |
Correspondence Address | Birkhilll Clough Dene Tantobie Stanley County Durham DH9 9PW |
Director Name | Kevin Philip Fisher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Gwylfa Deg Gowerton Road Three Crosses Swansea West Flamorgan SA4 3PX Wales |
Secretary Name | Kevin Philip Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Gwylfa Deg Gowerton Road Three Crosses Swansea West Flamorgan SA4 3PX Wales |
Director Name | Primrose Jean Davidson Stark |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2003) |
Role | Human Resources Director |
Correspondence Address | Buchanan House 58 Port Dundas Road Glasgow G4 0HG Scotland |
Director Name | Mr David John Lynn Armstrong |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 1 Aylsham Close North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1QT |
Secretary Name | Mr David John Lynn Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 1 Aylsham Close North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1QT |
Director Name | Malcolm James Ramage |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Racal Telecommunications Phoenix House, Station Hill Reading Berkshire RG1 1NB |
Director Name | John Keenan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Connolly Station Amiens Street Dublin 1 |
Director Name | Cath Gregory |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 October 1998) |
Role | Personnel Director |
Correspondence Address | Stanier House 10 Holliday Street Birmingham West Midlands B1 1TH |
Director Name | David Welham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2003) |
Role | Railway Manager |
Correspondence Address | 12 Scaudercroft Dunnington York North Yorkshire YO19 5RN |
Director Name | Adam Burns |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2003) |
Role | Safety And Quality Manager |
Correspondence Address | 14 Resolution House The Anchorage Gosport Hampshire PO12 1TQ |
Director Name | Teresa Ann Ward |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1999) |
Role | Manager |
Correspondence Address | 13 Thornfield Cherry Lodge Northampton Northamptonshire NN3 8QR |
Director Name | Beverley Ann Shears |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1999) |
Role | General Manager |
Correspondence Address | Hollies House Postland Crowland Cambridgeshire PE6 0LS |
Secretary Name | Malcolm James Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Racal Telecommunications Phoenix House, Station Hill Reading Berkshire RG1 1NB |
Director Name | Robert George Gladding |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2002) |
Role | Training Consultant |
Correspondence Address | 95 Wyndham Road Chester CH1 5SF Wales |
Director Name | Steven Arthur Kercher |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2000) |
Role | Trade Association Director |
Correspondence Address | 74 White Lodge Close Christchurch Park Sutton Surrey SM2 5TP |
Director Name | Peter Kevin Marchand |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Personnel Manager |
Correspondence Address | 2 Cranleigh Road Kettering Northamptonshire NN15 6AQ |
Director Name | Robert Eric Bayman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2003) |
Role | Railway Gen Manager |
Correspondence Address | 109 Park Road New Barnet Barnet Hertfordshire EN4 9QR |
Director Name | John Alexander McPhedran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2001) |
Role | Snr.Dev.Mngr. |
Country of Residence | England |
Correspondence Address | 23 Carriage Drive Kettering Northamptonshire NN16 9EN |
Director Name | Beverley Ann Shears |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2003) |
Role | HR Director |
Correspondence Address | Hollies House Postland Crowland Cambridgeshire PE6 0LS |
Director Name | Patrick McGrath |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Virgin Trans Hr Devlop Directo |
Correspondence Address | 886 Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Andrew George McNaughton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | Railtrack House Euston Square London NW1 2EE |
Director Name | Dr John David Penney |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimpton House 17 Fore Street Old Hatfield Hertfordshire AL9 5AN |
Director Name | Rod Muttram |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2003) |
Role | Chief Executive |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Director Name | John Prince |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | HR Director |
Correspondence Address | 42 Ivar Gardens Lychpit Basingstoke Hampshire RG24 8YD |
Secretary Name | Adam Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Safety Professional |
Correspondence Address | 14 Resolution House The Anchorage Gosport Hampshire PO12 1TQ |
Director Name | Sandra Jenner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2003) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Merels 4 Maplecroft Lane Nazeing Essex EN9 2NR |
Director Name | Gwyneth Margaret Maysey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2003) |
Role | Regulator |
Correspondence Address | 64 Burghill Road Sydenham London SE26 4HL |
Director Name | John James Keefe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2003) |
Role | Director Of |
Country of Residence | France |
Correspondence Address | La Ferme Bleue 24 Rue Du General De Gaulle Hardinghen 62132 France |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Application for striking-off (1 page) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 July 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
7 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 May 2004 | Return made up to 11/04/04; no change of members (7 pages) |
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | Application for striking-off (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 11/04/03; full list of members (29 pages) |
20 June 2003 | Director resigned (1 page) |
16 June 2003 | Ad 14/03/03--------- £ si 72@1=72 £ ic 22/94 (16 pages) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (4 pages) |
9 March 2003 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
7 November 2002 | Return made up to 11/04/02; change of members
|
27 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 August 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | Return made up to 11/04/01; no change of members (10 pages) |
11 October 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 11/04/00; full list of members (15 pages) |
17 July 2000 | Director resigned (1 page) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 February 2000 | New director appointed (2 pages) |
7 December 1999 | Ad 23/07/99--------- £ si 20@1=20 £ ic 2/22 (6 pages) |
29 September 1999 | Memorandum and Articles of Association (24 pages) |
24 September 1999 | New director appointed (2 pages) |
23 September 1999 | Memorandum and Articles of Association (24 pages) |
23 September 1999 | Resolutions
|
31 August 1999 | Return made up to 11/04/99; full list of members
|
31 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 October 1998 | Director's particulars changed (1 page) |
4 August 1998 | Return made up to 11/04/98; no change of members (6 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 June 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
10 March 1997 | Resolutions
|
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: first national corporate service 129 queen street cardiff CF1 4BJ (1 page) |
13 May 1996 | Secretary resigned (1 page) |
11 April 1996 | Incorporation (14 pages) |