Gateshead
Tyne & Wear
NE8 1QY
Director Name | Peter Brockbank |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 231 Newtown Road Carlisle Cumbria CA2 7LN |
Director Name | David Russell Gray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 December 1996) |
Role | Manager |
Correspondence Address | 2 Affleck Street Gateshead Tyne & Wear NE8 1QY |
Secretary Name | David Russell Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 December 1996) |
Role | Manager |
Correspondence Address | 2 Affleck Street Gateshead Tyne & Wear NE8 1QY |
Secretary Name | Graham Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 20 August 1997) |
Role | Self Employed |
Correspondence Address | 23 Sandbach Great Lumley Chester Le Street County Durham DH3 4LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6/10 Speculation Place Concord Washington Tyne & Wear NE37 2AL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 December 1998 | Dissolved (1 page) |
---|---|
9 September 1998 | Completion of winding up (1 page) |
14 November 1997 | Order of court to wind up (1 page) |
13 October 1997 | Return made up to 11/07/97; full list of members (6 pages) |
23 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 53 rydal road harrogate west yorkshire HG1 5SD (1 page) |
30 December 1996 | Secretary resigned;director resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
28 November 1996 | Nc inc already adjusted 08/10/96 (1 page) |
28 November 1996 | Resolutions
|
4 September 1996 | Company name changed novelstage LIMITED\certificate issued on 05/09/96 (3 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed;new director appointed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 August 1996 | New director appointed (2 pages) |
11 July 1996 | Incorporation (9 pages) |