Royal Quays
North Shields
Tyne & Wear
NE29 6XJ
Director Name | Marjorie Oxnard Atkinson |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Retired |
Correspondence Address | 46 Pickhurst Road Pennywell Sunderland Tyne & Wear SR4 9HN |
Director Name | Jillian Gibson-Stevenson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Retired Police Officer |
Correspondence Address | 9 Earls Green Elemore View East Rainton Co Durham DH5 9SE |
Director Name | Cllr Kevin O Connor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Postman |
Correspondence Address | 6 Blackett Terrace Millfield Sunderland Tyne & Wear SR4 7XD |
Secretary Name | David Louis Fallon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Manager |
Correspondence Address | 24 Blucher Road Royal Quays North Shields Tyne & Wear NE29 6XJ |
Director Name | John Alan Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Manager Regeneration Company |
Correspondence Address | 50 Madeira Avenue Whitley Bay Tyne & Wear NE26 3SZ |
Secretary Name | Martin Joseph Orrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lumley Close Spennymoor County Durham DL16 6LS |
Director Name | James Ferris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 1999) |
Role | Principal |
Correspondence Address | 21 Station Road Forest Hall Newcastle Upon Tyne NE12 8AP |
Director Name | Mr Gerald Hall Milton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 September 1998) |
Role | Educationist |
Correspondence Address | Eden House The Avenue Durham County Durham DH1 4EB |
Director Name | Susan Gillian Pringle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 09 May 1997) |
Role | Accountant |
Correspondence Address | 22 Cleveland Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7QH |
Director Name | Janice Sykes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 58 Parkhurst Road Pennywell Sunderland Tyne & Wear SR4 9DA |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
25 June 2002 | Dissolved (1 page) |
---|---|
25 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: sunderland cvs 53 frederick street sunderland SR1 1NF (1 page) |
23 November 2000 | Appointment of a voluntary liquidator (1 page) |
23 November 2000 | Declaration of solvency (3 pages) |
23 November 2000 | Resolutions
|
28 September 1999 | Annual return made up to 19/07/99 (4 pages) |
22 June 1999 | Director resigned (1 page) |
1 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Annual return made up to 19/07/98 (6 pages) |
1 December 1998 | New secretary appointed (2 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
15 April 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
23 July 1997 | Annual return made up to 19/07/97
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Memorandum and Articles of Association (15 pages) |
26 February 1997 | New director appointed (2 pages) |
26 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Incorporation (30 pages) |