Beamish
County Durham
DH9 0QW
Secretary Name | James Leonard Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 21 Forres Court Stanley County Durham DH9 6UZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(4 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 July 2002) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 3 Pendleton Buildings Hobson Ind Est Burnopfield Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 February 2003 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: pendleton buildings hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |