Partick
Glasgow
Strathclyde
G11 6BB
Scotland
Director Name | John Donachie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Border Street Greenock Renfrewshire PA15 2ED Scotland |
Secretary Name | John Donachie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Border Street Greenock Renfrewshire PA15 2ED Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (12 pages) |