Hgih Barnes
Sunderland
Tyne & Wear
SR4 7QJ
Director Name | Neil David Mawson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Role | Contract Manager |
Correspondence Address | 22 Abingdon Street High Barnes Sunderland Tyne & Wear SR4 7RU |
Secretary Name | David Peter Mawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Kitchener Street Hgih Barnes Sunderland Tyne & Wear SR4 7QJ |
Director Name | Mr Robert Delvoye Rowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 14 Melbury Court Fulwell Sunderland Tyne & Wear SR6 9HZ |
Secretary Name | Mr Robert Delvoye Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 14 Melbury Court Fulwell Sunderland Tyne & Wear SR6 9HZ |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | Unit 6 Stansfield Business Centre Addison Street Hendon Sunderland Tyne & Wear SR2 8BL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 April 2007 | Dissolved (1 page) |
---|---|
10 January 2007 | Completion of winding up (1 page) |
31 March 2006 | Order of court to wind up (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Ad 31/03/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
11 February 2005 | Incorporation (19 pages) |