Low Fell
Gateshead
NE9 5SR
Secretary Name | John David Pacey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Railway Cottages Crossgate Moor Durham DH1 4JB |
Director Name | Peter Michael Fidler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1998(2 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | University Vice-Chancellor |
Country of Residence | England |
Correspondence Address | 29 Wheatsheaf Court Sunderland Tyne & Wear SR6 0RF |
Director Name | Simon Robert Nixon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Finance Director |
Correspondence Address | 8 Dymock Court Tudor Grange Newcastle Upon Tyne Tyne & Wear NE3 2FH |
Director Name | Dr Anne Margaret Wright |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 1998) |
Role | University Vice Chancellor |
Correspondence Address | The Garth Undercliff Cleadon Lane Cleadon Sunderland Tyne And Wear SR6 7UX |
Director Name | Catherine Mary Wood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2002) |
Role | Solicitor |
Correspondence Address | 10 Brandling Park Newcastle Upon Tyne Tyne And Wear NE2 4QA |
Director Name | Prof Michael Philip Thorne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 1998) |
Role | University Pro Vice Chancellor |
Correspondence Address | Follgate House 36 Apperley Road Stocksfield Northumberland NE43 7PQ |
Director Name | Elizabeth Esmee Slattery |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 1998) |
Role | Retired |
Correspondence Address | 4 Causey House Elmfield Road, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AY |
Director Name | Christopher John Hughes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1998) |
Role | College Pricipal |
Correspondence Address | 11 Thornhill Terrace Sunderland Tyne & Wear SR2 7JL |
Director Name | Jeffrey Stewart Glasgow |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1998) |
Role | Director Of Finance And Admini |
Correspondence Address | 34 The America Sutton Cambridgeshire CB6 2NY |
Director Name | Mr Ian Maurice Burns |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 March 2002) |
Role | University Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA |
Director Name | Robert Taylor Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2001) |
Role | Academic |
Correspondence Address | 17 The Grove Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PE |
Director Name | Peter Ronald Marsh |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 19 Armstrong Avenue Newcastle Upon Tyne NE6 5RD |
Director Name | Susan Staines |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2004) |
Role | Education Manager |
Correspondence Address | 8 Sandmartin Close Ashington Northumberland NE63 0DJ |
Director Name | Dr Margaret Susan Hurley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2003) |
Role | Retired Academic |
Correspondence Address | Crow Hall Crow Hall Lane Felling Gatehead Tyne & Wear NE10 9PX |
Director Name | Prof Suzanne Elizabeth Robertson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2005) |
Role | University Executive |
Correspondence Address | 37 Shearwater Whitburn Sunderland SR6 7SF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(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 | 20 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 24 October 1995(4 days after company formation) |
Appointment Duration | 5 months (resigned 26 March 1996) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(4 days after company formation) |
Appointment Duration | 5 months (resigned 26 March 1996) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 June 2007 | Liquidators statement of receipts and payments (7 pages) |
14 February 2007 | Liquidators statement of receipts and payments (6 pages) |
13 February 2006 | £ nc 2000000/3000000 24/01/06 (1 page) |
6 February 2006 | Declaration of solvency (3 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Appointment of a voluntary liquidator (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: langham tower ryhope road sunderland SR2 7EE (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 20/10/03; full list of members (9 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
2 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
5 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
3 January 2003 | Return made up to 20/10/02; full list of members (9 pages) |
15 August 2002 | New director appointed (2 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 20/10/01; full list of members (8 pages) |
30 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
26 March 2001 | Full accounts made up to 31 July 1999 (14 pages) |
28 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
26 January 2000 | Director resigned (1 page) |
16 November 1999 | Return made up to 20/10/99; full list of members
|
25 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
19 May 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Return made up to 20/10/98; full list of members (8 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
5 January 1998 | Return made up to 20/10/97; full list of members (8 pages) |
18 September 1997 | Full accounts made up to 31 July 1996 (13 pages) |
12 November 1996 | Return made up to 20/10/96; full list of members (8 pages) |
23 April 1996 | Director's particulars changed (2 pages) |
23 April 1996 | Director's particulars changed (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Recon 27/03/96 (1 page) |
11 April 1996 | Accounting reference date notified as 31/07 (1 page) |
11 April 1996 | Ad 27/03/96--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
11 April 1996 | £ nc 100/1000000 27/03/96 (1 page) |
11 April 1996 | Memorandum and Articles of Association (11 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
20 October 1995 | Incorporation (14 pages) |