Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Andrew John Horne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(46 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Margaret Mary Clare |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(47 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Jean Buckley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Nigel Robert Paton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2015(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Gerald Stanley Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 11 May 1991) |
Role | Retired |
Correspondence Address | Flat 4 Little Dene Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Mr Henry Jacob Tavroges |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1992) |
Role | Consultant Solicitor And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Dene Lodore Road Newcastle Upon Tyne NE2 3NZ |
Director Name | Robert Dobbin |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 1995) |
Role | Retired |
Correspondence Address | Flat 14 Little Dene Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Mr Peter Michael Stanley |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Little Dene Lodore Road Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Mrs Edith Finney |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 February 1997) |
Role | Retired (Widow) |
Correspondence Address | Flat No 7 Little Dene Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Mr Miroslav Sigmund |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 1995) |
Role | Retired |
Correspondence Address | Flat 17 Little Dene Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Mrs Amy Clark Robinson |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1994) |
Role | Retired (Widow) |
Correspondence Address | Flat 15 Little Dene Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Mr Harry Edwin Alan Noble |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 August 2003) |
Role | Retired |
Correspondence Address | Flat 6 Little Dene Lodore Road Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Secretary Name | Robert Dobbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | Flat 14 Little Dene Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Mr Kevin Michael Joseph Quirke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Little Dene Lodore Road Newcastle Upon Tyne NE2 3NZ |
Director Name | Leslie Joan Brown |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 1998) |
Role | Company Director |
Correspondence Address | 13 Little Dene Lodore Road Newcastle Upon Tyne NE2 3NZ |
Director Name | Geoffrey Clark Hugall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(25 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 December 1998) |
Role | Antique Dealer |
Correspondence Address | 18 Little Dene Lodore Road Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Secretary Name | Geoffrey Clark Hugall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(25 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 December 1998) |
Role | Antique Dealer |
Correspondence Address | 18 Little Dene Lodore Road Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Norman Harrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 11 Little Dene Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Prof John Neville Fawcett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 1998) |
Role | Chairman |
Correspondence Address | 15 Little Dene Lodore Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3NZ |
Director Name | Elizabeth Mary Horsley |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 2003) |
Role | Retired |
Correspondence Address | 5 Little Dene Lodore Road Newcastle Upon Tyne NE2 3NZ |
Director Name | Graham Trevor Collar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(29 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 05 December 2005) |
Role | Computer Consultant |
Correspondence Address | 20 Little Dene Lodore Road Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Secretary Name | Lady Olga Ann Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Flat No 15 Little Dene Lodore Road Newcastle Upon Tyne NE2 3NZ |
Director Name | John Raymond Nutter |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2005) |
Role | Retired |
Correspondence Address | 13 Little Dene Lodore Road Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(33 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 November 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Kevin Michael Joseph Quirke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 2006) |
Role | Architect Retired |
Country of Residence | England |
Correspondence Address | 9 Little Dene Lodore Road Newcastle Upon Tyne NE2 3NZ |
Director Name | James Whaley Hepple |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(37 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 16 Little Dene Lodore Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NZ |
Director Name | Mr Andrew John Horne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(38 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 January 2015) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Stella McNichol |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(39 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Lodore Road Newcastle Upon Tyne Tyne And Wear NE2 3NZ |
Director Name | Mrs Margaret Mary Clare |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Lady Elizabeth Cadbury Rawlins |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(43 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Dr Gwyn Hywel Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
23 March 2017 | Appointment of Mrs Jean Buckley as a director on 23 March 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
8 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
17 May 2016 | Appointment of Mr Andrew John Horne as a director on 1 December 2015 (2 pages) |
24 February 2016 | Termination of appointment of Thomas Stanley Worthy as a director on 23 February 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 December 2015 | Appointment of Ms Margaret Mary Clare as a director on 9 December 2015 (2 pages) |
23 December 2015 | Appointment of Ms Margaret Mary Clare as a director on 9 December 2015 (2 pages) |
25 November 2015 | Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Elizabeth Cadbury Rawlins as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Terence Howard Brannen as a secretary on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Kingston Property Services as a secretary on 25 November 2015 (2 pages) |
17 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
13 March 2015 | Termination of appointment of Andrew John Horne as a director on 27 January 2015 (1 page) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
13 February 2015 | Appointment of Dr Thomas Stanley Worthy as a director on 27 January 2015 (2 pages) |
5 February 2015 | Appointment of Dr Gwyn Hywel Evans as a director on 27 January 2015 (2 pages) |
13 November 2014 | Termination of appointment of Margaret Mary Clare as a director on 12 November 2014 (1 page) |
8 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
11 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
4 July 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
4 July 2013 | Director's details changed for Mr John Patrick Richard Orme on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Lady Elizabeth Cadbury Rawlins on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mrs Margaret Mary Clare on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Lady Elizabeth Cadbury Rawlins on 1 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
4 July 2013 | Director's details changed for Mrs Margaret Mary Clare on 1 June 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
4 July 2013 | Director's details changed for Mr Andrew John Horne on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Andrew John Horne on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr John Patrick Richard Orme on 1 June 2013 (2 pages) |
14 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
28 December 2012 | Appointment of Mr John Patrick Richard Orme as a director (2 pages) |
9 July 2012 | Director's details changed for Mrs Margaret Mary Clare on 11 January 2011 (2 pages) |
9 July 2012 | Termination of appointment of Peter Stanley as a director (1 page) |
9 July 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
29 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
22 December 2011 | Appointment of Lady Elizabeth Cadbury Rawlins as a director (2 pages) |
14 December 2011 | Termination of appointment of Stella Mcnichol as a director (1 page) |
14 December 2011 | Termination of appointment of Peter Taylerson as a director (1 page) |
7 July 2011 | Termination of appointment of Kevin Quirke as a director (1 page) |
7 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
27 January 2011 | Director's details changed for Mrs Margaret Claire on 11 January 2011 (2 pages) |
27 January 2011 | Appointment of Mrs Margaret Claire as a director (2 pages) |
14 October 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 July 2010 | Termination of appointment of James Hepple as a director (1 page) |
6 July 2010 | Director's details changed for Stella Mcnichol on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter Edmund Taylerson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Michael Stanley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Stella Mcnichol on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Michael Stanley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter Edmund Taylerson on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
4 January 2010 | Appointment of Mr Kevin Michael Joseph Quirke as a director (2 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 July 2009 | Annual return made up to 30/06/09 (3 pages) |
23 December 2008 | Director appointed stella mcnichol (2 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 July 2008 | Director's change of particulars / james hepwell / 30/06/2008 (1 page) |
3 July 2008 | Annual return made up to 30/06/08 (3 pages) |
18 December 2007 | New director appointed (2 pages) |
19 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 July 2007 | Annual return made up to 30/06/07
|
18 January 2007 | New director appointed (3 pages) |
23 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 July 2006 | Annual return made up to 30/06/06
|
20 July 2006 | New director appointed (2 pages) |
19 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Annual return made up to 30/06/05
|
14 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 July 2004 | Annual return made up to 30/06/04 (5 pages) |
18 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
17 September 2003 | Annual return made up to 30/06/03
|
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: ground floor citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
10 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
15 July 2002 | Annual return made up to 30/06/02 (6 pages) |
4 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
23 July 2001 | Annual return made up to 30/06/01
|
3 January 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
9 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
11 July 2000 | Annual return made up to 30/06/00
|
6 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
8 September 1999 | New director appointed (2 pages) |
15 July 1999 | Annual return made up to 30/06/99
|
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 18 little dene lodore road high west jesmond newcastle-upon-tyne,NE2 3NZ (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
30 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
28 July 1998 | Annual return made up to 30/06/98 (6 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 December 1996 | Memorandum and Articles of Association (18 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
30 August 1996 | Resolutions
|
31 July 1996 | Annual return made up to 30/06/96
|
31 July 1996 | New director appointed (2 pages) |
15 January 1996 | Resolutions
|
26 October 1995 | Full accounts made up to 30 June 1995 (8 pages) |
17 July 1995 | Annual return made up to 30/06/95 (6 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned (2 pages) |
17 December 1968 | Certificate of incorporation (1 page) |