Grange Villa
Chester-Le-Street
Co Durham
DH2 3LW
Director Name | Michael Neasham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Partner |
Correspondence Address | 14 West Street Grange Villa Chester Le Street County Durham DH2 3LW |
Secretary Name | Penny Marie Rouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Managing Director |
Correspondence Address | 14 West Street Grange Villa Chester-Le-Street Co Durham DH2 3LW |
Secretary Name | David Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Tweed Close Terkinsville Chester-Le-Street Co Durham DH2 1AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pinetree Centre Unit 25 Durham Road Birtley County Durham DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Next Accounts Due | 16 December 2005 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 2 March 2017 (overdue) |
---|
12 May 2005 | Order of court to wind up (1 page) |
---|---|
12 May 2005 | Order of court to wind up (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Company name changed cestria studwelding LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed cestria studwelding LIMITED\certificate issued on 27/04/04 (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 1 st james' gate newcastle upon tyne tyne & wear NE1 4AD (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 1 st james' gate newcastle upon tyne tyne & wear NE1 4AD (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (17 pages) |
16 February 2004 | Incorporation (17 pages) |