Ponteland
New Castle
NE20 9RQ
Director Name | Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 February 1997) |
Role | Solicitor |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Secretary Name | Paul Francis Simms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Director Name | Gerald M Shantel |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 February 1997) |
Role | Executive Director |
Correspondence Address | 3414 Cinco Lakes Drive Katy Texas 77450 |
Director Name | Thaddeus Shruptine Lee |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1992) |
Role | Administration |
Correspondence Address | 1800 Barker Express Apt 123 Houston Texas 77084 Foreign |
Director Name | Mr John David Trim |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1992) |
Role | Executive |
Correspondence Address | 67 Glengowan Road Toronto Ontario M4n 193 Foreign |
Director Name | Kathryn Washburn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1993) |
Role | Administration |
Correspondence Address | 44 Cherry Tree Avenue Haslemere Surrey GU27 1JW |
Registered Address | 36 Whitefriars Street London EC4Y 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1996 | Application for striking-off (1 page) |
4 September 1995 | Annual return made up to 23/08/95 (4 pages) |
24 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |