Wynyard Park
Billingham
TS22 5QF
Director Name | Mr Stuart Hamish McNiven |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2002(26 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardwick House Harwood Dale Scarborough North Yorkshire YO13 0LA |
Secretary Name | James Crispin Michael Curry |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2002(26 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Patricia Beryl McNamara |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(14 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1991) |
Role | Secretary |
Correspondence Address | Little Hintock Meopham Green Meopham Gravesend Kent DA13 0PY |
Secretary Name | Patricia Beryl McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(14 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Little Hintock Meopham Green Meopham Gravesend Kent DA13 0PY |
Director Name | Wendy Edith Lamont-Brown |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Secretary |
Correspondence Address | Cross House Valley Road Fawkham Longfield Kent DA3 8LX |
Director Name | Mr Evert Gerardus Van Tellingen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Prof Lorentzlaan 167 3707 Hg Zeist The Netherlands Foreign |
Director Name | Mr Alan Anthony White |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 15 Deepdale Thundersley Benfleet Essex SS7 3AX |
Secretary Name | Mr Alan Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 15 Deepdale Thundersley Benfleet Essex SS7 3AX |
Director Name | Michael John Gunton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Honeydell 46 Stonehill Road Headley Down Hampshire GU35 8HE |
Director Name | Colin Ronald Quinton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 36 Eagles Road Greenhithe Kent DA9 9QZ |
Secretary Name | Mrs Patricia Kathleen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S Huesli Sole Street Gravesend Kent DA12 3AY |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £761,015 |
Gross Profit | £179,601 |
Net Worth | -£135,835 |
Cash | £57,535 |
Current Liabilities | £283,368 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2004 | Dissolved (1 page) |
---|---|
6 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: tees wharf, dockside road middlesbrough TS3 6AB (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Declaration of solvency (2 pages) |
21 October 2003 | Appointment of a voluntary liquidator (2 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 November 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: woodlands annex building,. 79, high street, greenhithe, kent, DA9 9RD (1 page) |
31 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 May 2001 | Return made up to 31/05/01; full list of members
|
7 June 2000 | Return made up to 31/05/00; full list of members
|
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Auditor's resignation (1 page) |
23 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 January 2000 | Auditor's resignation (1 page) |
21 June 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 31/05/99; no change of members (6 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 August 1998 | Appt casual auditors (1 page) |
27 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
19 February 1997 | Company name changed seaspan manning & technical serv ices LIMITED\certificate issued on 20/02/97 (2 pages) |
10 February 1997 | Director resigned (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 July 1996 | Minutes (2 pages) |
19 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members
|