Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director Name | Mr Philip John Jeffrey Turnbull |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(78 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | John Mather |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(47 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 09 July 2001) |
Role | Retired |
Correspondence Address | 29 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | Raymond Keith Morris |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(47 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 20 June 1991) |
Role | Retired |
Correspondence Address | Dippons Cottage 51 Mill Lane Tettenhall Wood Wolverhampton West Midlands WV6 8HD |
Secretary Name | Brian Townsley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(47 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 24 Pembury Road Tonbridge Kent TN9 2HX |
Director Name | Raymond Philip Spooner |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Public Accountant And Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Orestan Lane Effingham Leatherhead Surrey KT24 5SN |
Director Name | John David Blake |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(59 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2004) |
Role | Professor Emeritus Accountancy |
Correspondence Address | 356 Fleetwood Road Thornton Cleveleys Lancashire FY5 1SL |
Director Name | Philip John Jeffrey Turnbull |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(59 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Robert Francis Irving |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(59 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 September 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Dr Alan Booth |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(59 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Leslie David Bradley |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(70 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Philip Martin Ford |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(71 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2021) |
Role | Accountant Practitioner |
Country of Residence | England |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Shahram Moallemi |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Website | aiaworldwide.com |
---|---|
Telephone | 0191 4930277 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2023 (4 months, 4 weeks from now) |
14 October 2021 | Termination of appointment of Philip Martin Ford as a director on 14 October 2021 (1 page) |
---|---|
14 October 2021 | Termination of appointment of Leslie David Bradley as a director on 14 October 2021 (1 page) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
27 August 2020 | Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
1 August 2019 | Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 30 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Shahram Moallemi as a director on 19 July 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
27 July 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
27 July 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
20 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
20 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
15 June 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
5 May 2015 | Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Philip John Jeffrey Turnbull as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Alan Booth as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Philip John Jeffrey Turnbull as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Alan Booth as a director on 30 April 2015 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | Appointment of Mr Leslie David Bradley as a director on 25 April 2014 (2 pages) |
22 July 2014 | Appointment of Mr Leslie David Bradley as a director on 25 April 2014 (2 pages) |
18 June 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
30 September 2013 | Termination of appointment of Robert Irving as a director (1 page) |
30 September 2013 | Termination of appointment of Robert Irving as a director (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 June 2011 | Annual return made up to 14 June 2011 no member list (3 pages) |
20 June 2011 | Annual return made up to 14 June 2011 no member list (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 no member list (3 pages) |
15 June 2010 | Annual return made up to 14 June 2010 no member list (3 pages) |
9 June 2010 | Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages) |
20 October 2009 | Director's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Alan Booth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Francis Irving on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Alan Booth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Francis Irving on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (1 page) |
18 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 June 2009 | Annual return made up to 14/06/09 (3 pages) |
15 June 2009 | Annual return made up to 14/06/09 (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 June 2008 | Annual return made up to 14/06/08 (3 pages) |
16 June 2008 | Annual return made up to 14/06/08 (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Annual return made up to 14/06/07 (2 pages) |
19 June 2007 | Annual return made up to 14/06/07 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: south bank building aia south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: south bank building aia south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page) |
15 June 2006 | Annual return made up to 14/06/06 (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: aia south bank building kingsway team valley newcastle upon tyne tyne & wear NE11 0JS (1 page) |
15 June 2006 | Annual return made up to 14/06/06 (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: aia south bank building kingsway team valley newcastle upon tyne tyne & wear NE11 0JS (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 June 2005 | Annual return made up to 14/06/05 (4 pages) |
28 June 2005 | Annual return made up to 14/06/05 (4 pages) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 June 2004 | Annual return made up to 14/06/04 (5 pages) |
18 June 2004 | Annual return made up to 14/06/04 (5 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 40 tyndalls park road bristol BS8 1PL (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 40 tyndalls park road bristol BS8 1PL (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
15 July 2003 | Annual return made up to 14/06/03 (3 pages) |
15 July 2003 | Annual return made up to 14/06/03 (3 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 July 2002 | Annual return made up to 14/06/02 (3 pages) |
11 July 2002 | Annual return made up to 14/06/02 (3 pages) |
8 November 2001 | Annual return made up to 14/06/01
|
8 November 2001 | Annual return made up to 14/06/01
|
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 July 2000 | Annual return made up to 14/06/00 (3 pages) |
24 July 2000 | Annual return made up to 14/06/00 (3 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 July 1999 | Annual return made up to 14/06/99 (5 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 July 1999 | Annual return made up to 14/06/99 (5 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 July 1998 | Annual return made up to 14/06/98 (4 pages) |
30 July 1998 | Annual return made up to 14/06/98 (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 July 1997 | Annual return made up to 14/06/97
|
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 July 1997 | Annual return made up to 14/06/97
|
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 July 1996 | Annual return made up to 14/06/96
|
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 July 1996 | Annual return made up to 14/06/96
|
1 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 August 1995 | Annual return made up to 14/06/95
|
1 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 August 1995 | Annual return made up to 14/06/95
|