Usworth
Washington
Tyne & Wear
NE37 1SE
Director Name | David Rees |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 12 Meadow Close Romanby Northallerton North Yorkshire DL7 8YY |
Director Name | Lester Wright |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Chief Executive |
Correspondence Address | The Willows Langthorpe, Boroughbridge York North Yorkshire YO51 9BZ |
Director Name | Geoffrey White |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Long Howe Underbarrow Lyth Kendal Cumbria LA8 8DD |
Director Name | Trevor Kellett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year after company formation) |
Appointment Duration | 1 month (resigned 31 July 1995) |
Role | Sales Manager |
Correspondence Address | Greystone Lodge Bowling Green Lane Manfield Darlington County Durham DL2 2RL |
Director Name | Robin Roy Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 1996) |
Role | Sales Manager |
Correspondence Address | Oakleigh House Kingfisher Court London Road West Kingsdown Sevenoaks Kent TN15 6EW |
Director Name | Geoffrey White |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 January 1996) |
Role | Partner Financial Services |
Correspondence Address | Long Howe Underbarrow Lyth Kendal Cumbria LA8 8DD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 29 York Street London W1H 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Strike-off action suspended (1 page) |
10 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |