Wynyard Park
Stockton On Tees
TS22 5QF
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(23 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1999(23 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Alexander Peacock Bryce |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 1997) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 6 Grange Court Lanark Lanarkshire ML11 7PF Scotland |
Director Name | Catherine Stark Bryce |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 1992) |
Role | Clerkess |
Correspondence Address | 6 Grange Court Lanark Lanarkshire ML11 7PF Scotland |
Director Name | Eleanor Frame Murray |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 1992) |
Role | Clerkess |
Correspondence Address | Shorelands Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Director Name | Melvin Ingram Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 1992) |
Role | Electronic Engineer |
Correspondence Address | Shorelands Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Secretary Name | Alexander Peacock Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Grange Court Lanark Lanarkshire ML11 7PF Scotland |
Director Name | Mr Barry Angell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Birkdale Close Edwalton Nottingham Nottinghamshire NG12 4FB |
Director Name | David Tittle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | The White House 189 Derby Road Beeston Nottingham Nottinghamshire NG9 3JA |
Secretary Name | Stuart Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 4 Scott Close Nottingham Nottinghamshire NG6 7AU |
Director Name | William Goldie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 66 Oakfield Park Road Wilmington Dartford Kent DA1 2ST |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2001) |
Role | Accountant |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Registered Address | Unit 1 Block 1 Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Year | 2001 |
---|---|
Net Worth | £872,507 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Partial Exemption |
Accounts Year End | 31 December |
Next Return Due | 25 December 2016 (overdue) |
---|
6 February 2003 | Dec mort/charge * (4 pages) |
---|---|
6 February 2003 | Dec mort/charge * (4 pages) |
21 January 2003 | Resolutions
|
16 September 2002 | Partial exemption accounts made up to 31 December 2001 (4 pages) |
4 July 2002 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Return made up to 11/12/01; full list of members
|
28 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 April 2001 | Director resigned (1 page) |
12 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 January 2000 | Return made up to 11/12/99; full list of members (15 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 March 1999 | Secretary resigned (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
18 December 1998 | Return made up to 11/12/98; full list of members (7 pages) |
24 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
19 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
5 November 1998 | New director appointed (3 pages) |
5 November 1998 | New director appointed (4 pages) |
5 November 1998 | New director appointed (4 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
8 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
26 November 1997 | Partic of mort/charge * (9 pages) |
24 July 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
29 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |