Hartburn
Stockton On Tees
TS18 5EB
Director Name | Richard Brian Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1995(7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 27 March 2007) |
Role | Research Director |
Correspondence Address | 2 Staindale Guisborough TS14 8JU |
Director Name | Anthony John Harding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 27 March 2007) |
Role | Managing Director |
Correspondence Address | The Byre Dilston Steading Corbridge Northumberland NE45 5RF |
Director Name | Alexander Beveridge Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 March 2007) |
Role | Snr Vice President Ici |
Correspondence Address | Carperby Lodge 39 Abbey Road Darlington County Durham DL3 8LR |
Director Name | Mr Ian Dermot Shott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 March 2007) |
Role | President Mfg Div |
Country of Residence | England |
Correspondence Address | Glengairn 14 South Drive Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8AN |
Director Name | Dr-Ing Wolfgang Holley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | Westermoosweg 7 Bruckberg Lower Bavaria D-84079 Germany |
Secretary Name | Mary Margaret Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 27 March 2007) |
Role | Legal Executive |
Correspondence Address | 8 Sadler Drive Marton In Cleveland Middlesbrough Cleveland TS7 8HJ |
Director Name | Prof Graham Henderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 27 March 2007) |
Role | Vice Chancellor |
Country of Residence | England |
Correspondence Address | Chiddingfold Upper Belmangate Guisborough TS14 7BD |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Vice Chancellor |
Correspondence Address | 14 Wigton Park Close Leeds LS17 8UH |
Secretary Name | Mr Derek William Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Honeybourne House 3 Hillocks Lane Moorsholm Saltburn Bythe Sea TS12 3JT |
Director Name | Dr Robert Bew |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 January 2001) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage 106 The High Street, Norton Stockton-On-Tees Cleveland TS20 1DS |
Director Name | Mr Alan Ind Harvey Pink |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2003) |
Role | Executive Director |
Correspondence Address | The Coppice Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | Dr Jonathan Watson Hargreaves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 July 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Newgate Street Morpeth Northumberland NE61 1DA |
Director Name | Hans - Jurgen Warnecke |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2000) |
Role | Professor |
Correspondence Address | Max - Caspar - Strasse 77 71263 Weil Der Stadt Germany |
Registered Address | University Of Teesside Borough Road Middlesborough Cleveland. TS1 3BA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Application for striking-off (4 pages) |
15 May 2006 | Annual return made up to 13/04/06 (6 pages) |
23 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
13 May 2005 | Annual return made up to 13/04/05
|
9 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
22 April 2004 | Annual return made up to 13/04/04
|
14 January 2004 | Full accounts made up to 31 July 2003 (13 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
10 May 2001 | Annual return made up to 13/04/01 (5 pages) |
27 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
26 April 2000 | Annual return made up to 13/04/00 (5 pages) |
28 March 2000 | New director appointed (2 pages) |
4 May 1999 | Annual return made up to 13/04/99
|
7 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
29 April 1998 | Annual return made up to 13/04/98 (6 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
21 April 1997 | Annual return made up to 13/04/97
|
8 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
3 December 1996 | Resolutions
|
13 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (1 page) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Annual return made up to 13/04/96
|
26 March 1996 | New director appointed (2 pages) |
19 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
11 August 1995 | Accounting reference date notified as 31/07 (1 page) |
13 April 1995 | Incorporation (60 pages) |