CAMMELL LAIRD (TYNESIDE) LIMITED
33 WELLINGTON STREET TYNE TEES DOCKYARD LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 02982475
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 3511 - Building and repairing of ships
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CAMMELL LAIRD (TYNESIDE) LIMITED are www.cammelllairdtyneside.co.uk, and www.cammell-laird-tyneside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Cammell Laird Tyneside Limited is a Private Limited Company. The company registration number is 02982475. Cammell Laird Tyneside Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Cammell Laird Tyneside Limited is Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds Ls1 4jp. . CLARK, David is a Secretary of the company. BERTRAM, Richard is a Director of the company. CARSON, William is a Director of the company. DOBSON, David Christopher is a Director of the company. Secretary NICOL, William Gordon has been resigned. Secretary RAPER, Kenneth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ALB HOLDINGS LTD has been resigned. Director ASHCROFT, Paul has been resigned. Director BRYANT, Robert has been resigned. Director CHAPMAN, Pamela has been resigned. Director ELLIS, David has been resigned. Director HOWE, Alan has been resigned. Director KELLY, Juan Herbert has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LE BLOND, Albert Edward has been resigned. Director LE BLOND, Joan has been resigned. Director LE BLOND, Joan has been resigned. Director MARTIN, Neil Brett has been resigned. Director MCANDREW, Alexander has been resigned. Director MILLMAN, Christopher James has been resigned. Director RAPER, Kenneth has been resigned. Director SKENTELBERY, David Charles has been resigned. Director STAFFORD, John Edward has been resigned. Director WELSH, Eric has been resigned. The company operates in "Building and repairing of ships".


Current Directors

Secretary
CLARK, David
Appointed Date: 20 February 1996

Director
BERTRAM, Richard
Appointed Date: 28 October 2000
68 years old

Director
CARSON, William
Appointed Date: 06 October 1999
78 years old

Director
DOBSON, David Christopher
Appointed Date: 06 October 1999
69 years old

Resigned Directors

Secretary
NICOL, William Gordon
Resigned: 29 June 1995
Appointed Date: 24 October 1994

Secretary
RAPER, Kenneth
Resigned: 14 February 1996
Appointed Date: 29 June 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
ALB HOLDINGS LTD
Resigned: 28 June 1996
Appointed Date: 04 December 1995

Director
ASHCROFT, Paul
Resigned: 30 November 2000
Appointed Date: 08 September 1998
69 years old

Director
BRYANT, Robert
Resigned: 16 August 1999
Appointed Date: 18 June 1997
70 years old

Director
CHAPMAN, Pamela
Resigned: 08 September 1998
Appointed Date: 18 June 1997
89 years old

Director
ELLIS, David
Resigned: 08 September 1998
Appointed Date: 16 September 1996
73 years old

Director
HOWE, Alan
Resigned: 14 March 1997
Appointed Date: 04 December 1995
85 years old

Director
KELLY, Juan Herbert
Resigned: 30 November 2000
Appointed Date: 08 September 1998
94 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
LE BLOND, Albert Edward
Resigned: 30 November 2000
Appointed Date: 24 October 1994
90 years old

Director
LE BLOND, Joan
Resigned: 08 September 1998
Appointed Date: 18 June 1997
85 years old

Director
LE BLOND, Joan
Resigned: 16 August 1996
Appointed Date: 04 December 1995
85 years old

Director
MARTIN, Neil Brett
Resigned: 30 November 2000
Appointed Date: 08 September 1998
66 years old

Director
MCANDREW, Alexander
Resigned: 09 November 1998
Appointed Date: 18 June 1997
67 years old

Director
MILLMAN, Christopher James
Resigned: 10 May 2001
Appointed Date: 06 February 1997
65 years old

Director
RAPER, Kenneth
Resigned: 14 February 1996
Appointed Date: 27 October 1994
93 years old

Director
SKENTELBERY, David Charles
Resigned: 29 August 2001
Appointed Date: 04 December 2000
68 years old

Director
STAFFORD, John Edward
Resigned: 30 November 2000
Appointed Date: 08 September 1998
74 years old

Director
WELSH, Eric
Resigned: 20 May 1997
Appointed Date: 27 October 1994
91 years old

CAMMELL LAIRD (TYNESIDE) LIMITED Events

02 Dec 2014
Restoration by order of the court
15 Oct 2013
Final Gazette dissolved via compulsory strike-off
02 Jul 2013
First Gazette notice for compulsory strike-off
25 Dec 2012
Compulsory strike-off action has been suspended
13 Nov 2012
First Gazette notice for compulsory strike-off
...
... and 96 more events
07 Feb 1995
Accounting reference date notified as 31/03

02 Nov 1994
Secretary resigned;new secretary appointed

02 Nov 1994
Director resigned;new director appointed

02 Nov 1994
New director appointed

24 Oct 1994
Incorporation

CAMMELL LAIRD (TYNESIDE) LIMITED Charges

8 September 1998
Mortgage debenture
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1997
Deposit agreement
Delivered: 19 February 1997
Status: Satisfied on 5 February 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…
18 September 1996
Deposit agreement to secure own liabilities
Delivered: 24 September 1996
Status: Satisfied on 5 February 1999
Persons entitled: Lloyds Bank PLC
Description: The deposit with the bank's treasury division in the name…
10 January 1996
Deposit agreement
Delivered: 16 January 1996
Status: Satisfied on 5 February 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. Account…
10 January 1996
Single debenture
Delivered: 16 January 1996
Status: Satisfied on 5 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1995
Guarantee and debenture
Delivered: 19 September 1995
Status: Satisfied on 23 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1995
Deed of charge over credit balances
Delivered: 14 July 1995
Status: Satisfied on 23 May 1996
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…