Ponteland
Newcastle Upon Tyne
NE20 9AT
Director Name | Eric Kenelm Ford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1993(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 15 Tenison Avenue Cambridge Cambridgeshire CB1 2DX |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr Keith Alan Pattinson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cowslip Hill Felton Northumberland NE65 9HS |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 113-123 Upper Richmond Road London SW15 2TL |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Stephen John Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Newhailes Crescent Musselburgh East Lothian EH21 6EF Scotland |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Registered Address | Ground Floor 113-123 Upper Richmond Road London SW15 2TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 May 2000 | Dissolved (1 page) |
---|---|
23 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Declaration of solvency (3 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Appointment of a voluntary liquidator (1 page) |
13 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 April 1999 | Return made up to 25/02/99; full list of members (8 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
13 March 1998 | Return made up to 25/02/98; no change of members
|
3 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
12 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
21 December 1996 | Particulars of mortgage/charge (7 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 June 1996 | New secretary appointed (2 pages) |
17 May 1996 | Return made up to 25/02/96; full list of members
|
30 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |