Cammell Laird (tyneside) Limited 33 WELLINGTON STREET


Founded in 1994, Cammell Laird (tyneside), classified under reg no. 02982475 is an active company. Currently registered at Pricewaterhousecoopers Llp LS1 4JP, 33 Wellington Street the company has been in the business for 30 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2000. Since 23rd September 1998 Cammell Laird (tyneside) Limited is no longer carrying the name Tyne Tees Dockyard.

At the moment there are 3 directors in the the firm, namely Richard B., William C. and David D.. In addition one secretary - David C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cammell Laird (tyneside) Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Benson House
Town 33 Wellington Street
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982475
Date of Incorporation Mon, 24th Oct 1994
Industry Building and repairing of ships
End of financial Year 30th April
Company age 30 years old
Account next due date Thu, 28th Feb 2002 (8094 days after)
Account last made up date Sun, 30th Apr 2000
Next confirmation statement due date Mon, 7th Nov 2016 (2016-11-07)
Return last made up date Tue, 24th Oct 2000

Company staff

Richard B.

Position: Director

Appointed: 28 October 2000

William C.

Position: Director

Appointed: 06 October 1999

David D.

Position: Director

Appointed: 06 October 1999

David C.

Position: Secretary

Appointed: 20 February 1996

David S.

Position: Director

Appointed: 04 December 2000

Resigned: 29 August 2001

John S.

Position: Director

Appointed: 08 September 1998

Resigned: 30 November 2000

Neil M.

Position: Director

Appointed: 08 September 1998

Resigned: 30 November 2000

Juan K.

Position: Director

Appointed: 08 September 1998

Resigned: 30 November 2000

Paul A.

Position: Director

Appointed: 08 September 1998

Resigned: 30 November 2000

Robert B.

Position: Director

Appointed: 18 June 1997

Resigned: 16 August 1999

Pamela C.

Position: Director

Appointed: 18 June 1997

Resigned: 08 September 1998

Alexander M.

Position: Director

Appointed: 18 June 1997

Resigned: 09 November 1998

Joan L.

Position: Director

Appointed: 18 June 1997

Resigned: 08 September 1998

Christopher M.

Position: Director

Appointed: 06 February 1997

Resigned: 10 May 2001

David E.

Position: Director

Appointed: 16 September 1996

Resigned: 08 September 1998

Joan L.

Position: Director

Appointed: 04 December 1995

Resigned: 16 August 1996

Alan H.

Position: Director

Appointed: 04 December 1995

Resigned: 14 March 1997

Cammell Laird (north East)

Position: Director

Appointed: 04 December 1995

Resigned: 28 June 1996

Kenneth R.

Position: Secretary

Appointed: 29 June 1995

Resigned: 14 February 1996

Eric W.

Position: Director

Appointed: 27 October 1994

Resigned: 20 May 1997

Kenneth R.

Position: Director

Appointed: 27 October 1994

Resigned: 14 February 1996

William N.

Position: Secretary

Appointed: 24 October 1994

Resigned: 29 June 1995

Albert L.

Position: Director

Appointed: 24 October 1994

Resigned: 30 November 2000

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 24 October 1994

Resigned: 24 October 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 24 October 1994

Company previous names

Tyne Tees Dockyard September 23, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Registered office changed on 04/03/04 from: pricewaterhousecoopers, 9 bond court, leeds, yorkshire LS1 2SN
filed on: 4th, March 2004
Free Download (1 page)

Company search

Advertisements