Newcastle Upon Tyne
Tyne & Wear
NE3 4UQ
Director Name | Alan Young |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1990(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Sales Manager |
Correspondence Address | 8 Windermere Cleadon Village Sunderland Tyne & Wear SR6 7QQ |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Business Area Financial Contro |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Peter Louis Emerson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1990(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1996) |
Role | Chief Executive |
Correspondence Address | 6 Russell Square Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6HR |
Director Name | William Calfas |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 835 Toulon Drive Pacific Palisades Los Angeles California 90272 Foreign |
Director Name | Mr William Mason Collins |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | Brackenrigg North Road Bath Avon BA2 6HP |
Director Name | John Sutherland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 62 Bideford Road Newcastle Upon Tyne Tyne & Wear NE3 4UQ |
Director Name | Dean Marvin Willard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 25805 Ashley Ridge Road Hidden Hills Los Angeles California 91946 Foreign |
Secretary Name | John Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 62 Bideford Road Newcastle Upon Tyne Tyne & Wear NE3 4UQ |
Director Name | Christopher Bolland |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 1996) |
Role | Accountant |
Correspondence Address | 13 Elmfield Park Gosforth Newcastle Upon Tyne NE3 4UY |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Registered Address | 50 George Street London W1A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
21 August 2017 | Restoration by order of the court (3 pages) |
---|---|
21 August 2017 | Restoration by order of the court (3 pages) |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 July 1997 | Resolutions
|
28 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 August 1989 | Full accounts made up to 30 September 1988 (16 pages) |
18 May 1988 | Resolutions
|
24 December 1987 | Incorporation (24 pages) |