A.W.P.S. LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6AE

Company number 02409035
Status Liquidation
Incorporation Date 28 July 1989
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, 34-40 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AE
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Statement of affairs . The most likely internet sites of A.W.P.S. LIMITED are www.awps.co.uk, and www.a-w-p-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. A W P S Limited is a Private Limited Company. The company registration number is 02409035. A W P S Limited has been working since 28 July 1989. The present status of the company is Liquidation. The registered address of A W P S Limited is Gainsborough House 34 40 Grey Street Newcastle Upon Tyne Ne1 6ae. . THOMAS, Keith is a Secretary of the company. MCNAMARA, Dawn is a Director of the company. THOMAS, Keith is a Director of the company. WRIGHT, George Alan is a Director of the company. WRIGHT, Joan is a Director of the company. WRIGHT, Martyn is a Director of the company. Secretary WRIGHT, Joan has been resigned. The company operates in "Advertising".


Current Directors

Secretary
THOMAS, Keith
Appointed Date: 08 September 1994

Director
MCNAMARA, Dawn
Appointed Date: 01 November 1993
57 years old

Director
THOMAS, Keith
Appointed Date: 08 September 1994
77 years old

Director
WRIGHT, George Alan

78 years old

Director
WRIGHT, Joan
Appointed Date: 05 December 1993
84 years old

Director
WRIGHT, Martyn
Appointed Date: 01 November 1993
55 years old

Resigned Directors

Secretary
WRIGHT, Joan
Resigned: 08 September 1994

A.W.P.S. LIMITED Events

28 Nov 1995
Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA
04 Jan 1995
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

04 Jan 1995
Statement of affairs

03 Jan 1995
Appointment of a voluntary liquidator

03 Jan 1995
Registered office changed on 03/01/95 from: suite 3 municipal buildings church square hartlepool cleveland TS224 7EQ

...
... and 30 more events
24 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1990
Company name changed nora carpets LIMITED\certificate issued on 22/03/90

10 Aug 1989
Company name changed rapid 8720 LIMITED\certificate issued on 11/08/89

07 Aug 1989
Registered office changed on 07/08/89 from: classic house 174/180 old street london EC1V 9BP

28 Jul 1989
Incorporation