West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RL
Secretary Name | Janet Mair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Grange Close Whitley Bay Tyne & Wear NE25 9RL |
Director Name | Terence Gordon Gayle |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 1997) |
Role | Recruitment Specialist |
Correspondence Address | 3 Neasham Covert Neasham Darlington County Durham DL2 1PQ |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 1998 | Registered office changed on 05/02/98 from: 2ND floor 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
2 February 1998 | Director resigned (1 page) |
9 October 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
25 May 1997 | Ad 12/05/97--------- £ si 799@1 (2 pages) |
25 May 1997 | Particulars of contract relating to shares (3 pages) |
20 May 1997 | Ad 12/05/97--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
22 April 1997 | New director appointed (2 pages) |
24 February 1997 | Company name changed motivational management & traini ng (uk) LIMITED\certificate issued on 25/02/97 (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 November 1996 | Incorporation (13 pages) |