Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4DH
Director Name | Lindsay David Boakes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1998(2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 154 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Director Name | Alan Read |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Operations Manager |
Correspondence Address | 2 Gordon Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4DH |
Director Name | Nicola Joan Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 26 September 1998) |
Role | Head Of Personnel |
Correspondence Address | 2 Gordon Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DH |
Director Name | Lee Brian Whitehead |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 October 1998) |
Role | Mortgage Broker |
Correspondence Address | 121a Bushey Lane Rainford St Helens Merseyside WA11 7LN |
Director Name | Mr Graham Frend |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 September 1998) |
Role | Specialist Services Manager |
Country of Residence | England |
Correspondence Address | 21 Kirkwall Close Fulford Grange Sunderland Tyne & Wear SR5 3DL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 135 Sandyford Road Newcastle Upon Tyne Tyne And Wear NE2 1RG |
---|---|
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 | 31 May |
7 April 2000 | Dissolved (1 page) |
---|---|
7 January 2000 | Completion of winding up (1 page) |
16 June 1999 | Order of court to wind up (2 pages) |
5 January 1999 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
11 June 1998 | Company name changed hailstorm LIMITED\certificate issued on 12/06/98 (2 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | £ nc 1000/100000 01/06/98 (1 page) |
7 May 1998 | Incorporation (16 pages) |