Newcastle Upon Tyne
NE3 2ER
Director Name | John Forster |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1997(24 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Miss Jane Elizabeth Benn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Sandra Cowie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2022(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr John Middleton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 16 January 2012) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 13 Norwood Court Thornhill Road Newcastle Upon Tyne Tyne & Wear NE12 8AF |
Director Name | Mr Richard Chambrey Townshend |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 November 2005) |
Role | Chartered Engineer |
Correspondence Address | 12 Norwood Court Thornhill Road Newcastle Upon Tyne Tyne & Wear NE12 8AF |
Secretary Name | Mr Richard Chambrey Townshend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 12 Norwood Court Thornhill Road Newcastle Upon Tyne Tyne & Wear NE12 8AF |
Director Name | Mr Geoffrey Maurice Lee |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 December 1999) |
Role | Retired |
Correspondence Address | 8 Norwood Court Thornhill Road Benton Newcastle Upon Tyne NE12 8AF |
Director Name | Norah Pearson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 1997) |
Role | Retired Medical Practitioner |
Correspondence Address | 14 Norwood Court Thornhill Road Benton Newcastle Upon Tyne Tyne & Wear NE12 8AF |
Director Name | Sheila Ryle |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(21 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 13 May 2007) |
Role | Company Director |
Correspondence Address | 6 Norwood Court Thornhill Road Newcastle Upon Tyne NE12 8AF |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 20 May 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Franco Cetoloni |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 June 1997(24 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 26 June 2004) |
Role | Restorateur |
Correspondence Address | 4 Norwood Court Thornhill Road Newcastle Upon Tyne NE12 8AF |
Director Name | Carole Ward |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2009) |
Role | Retired |
Correspondence Address | 2 Norwood Court Thornhill Road, Benton Newcastle Upon Tyne Tyne & Wear NE12 8AF |
Director Name | Mr Alan Hodgson Smith |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(30 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 November 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Diana Waring |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Robert Stringer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(37 years, 4 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 17 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr John Michael Black |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Darren Anthony Crouch |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(46 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Resigned |
Appointed | 20 May 2020(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Registered Address | Cheviot House Beaminster Way East 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 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £2,637 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
27 May 2020 | Termination of appointment of Terence Howard Brannen as a secretary on 20 May 2020 (1 page) |
---|---|
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mr David Shaun Brannen as a secretary on 20 May 2020 (2 pages) |
9 January 2020 | Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
3 July 2019 | Appointment of Mr Darren Anthony Crouch as a director on 30 May 2019 (2 pages) |
4 June 2019 | Appointment of Miss Jane Elizabeth Benn as a director on 30 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
18 April 2018 | Termination of appointment of John Michael Black as a director on 17 April 2018 (1 page) |
31 October 2017 | Termination of appointment of Diana Waring as a director on 17 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Diana Waring as a director on 17 October 2017 (1 page) |
5 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
9 June 2016 | Annual return made up to 24 May 2016 no member list (5 pages) |
9 June 2016 | Annual return made up to 24 May 2016 no member list (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 June 2015 | Annual return made up to 24 May 2015 no member list (5 pages) |
2 June 2015 | Annual return made up to 24 May 2015 no member list (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 June 2013 | Appointment of Mr John Michael Black as a director (2 pages) |
12 June 2013 | Appointment of Mr John Michael Black as a director (2 pages) |
30 May 2013 | Director's details changed for Diana Waring on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Alan Hodgson Smith on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for John Forster on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Margaret Criddle on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page) |
30 May 2013 | Director's details changed for Mr Alan Hodgson Smith on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for John Forster on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Robert Stringer on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page) |
30 May 2013 | Director's details changed for Diana Waring on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page) |
30 May 2013 | Director's details changed for Mr Alan Hodgson Smith on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for John Forster on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Margaret Criddle on 1 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
30 May 2013 | Director's details changed for Diana Waring on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Margaret Criddle on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Robert Stringer on 1 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
30 May 2013 | Director's details changed for Mr Robert Stringer on 1 May 2013 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 June 2012 | Director's details changed for Mrs Margaret Criddle on 1 January 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Robert Stringer on 1 January 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Margaret Criddle on 1 January 2012 (2 pages) |
1 June 2012 | Termination of appointment of John Middleton as a director (1 page) |
1 June 2012 | Annual return made up to 24 May 2012 no member list (7 pages) |
1 June 2012 | Director's details changed for Mr Robert Stringer on 1 January 2012 (2 pages) |
1 June 2012 | Annual return made up to 24 May 2012 no member list (7 pages) |
1 June 2012 | Director's details changed for Mr Robert Stringer on 1 January 2012 (2 pages) |
1 June 2012 | Termination of appointment of John Middleton as a director (1 page) |
1 June 2012 | Director's details changed for Mrs Margaret Criddle on 1 January 2012 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 June 2011 | Director's details changed for Mr Robert Stringer on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Robert Stringer on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Robert Stringer on 1 January 2011 (2 pages) |
9 June 2011 | Annual return made up to 24 May 2011 no member list (8 pages) |
9 June 2011 | Annual return made up to 24 May 2011 no member list (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 June 2010 | Director's details changed for Mrs Margaret Criddle on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Diana Waring on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
4 June 2010 | Director's details changed for Mr Alan Hodgson Smith on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Forster on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr John Middleton on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Forster on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr John Middleton on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Alan Hodgson Smith on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Forster on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Margaret Criddle on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr John Middleton on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Alan Hodgson Smith on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
4 June 2010 | Director's details changed for Mrs Margaret Criddle on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Diana Waring on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Diana Waring on 1 October 2009 (2 pages) |
14 December 2009 | Appointment of Mr Robert Stringer as a director (2 pages) |
14 December 2009 | Appointment of Mr Robert Stringer as a director (2 pages) |
31 July 2009 | Appointment terminated director carole ward (1 page) |
31 July 2009 | Appointment terminated director carole ward (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 June 2009 | Annual return made up to 24/05/09 (4 pages) |
4 June 2009 | Annual return made up to 24/05/09 (4 pages) |
6 June 2008 | Annual return made up to 24/05/08 (4 pages) |
6 June 2008 | Annual return made up to 24/05/08 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 June 2007 | Annual return made up to 24/05/07
|
20 June 2007 | Annual return made up to 24/05/07
|
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Annual return made up to 24/05/06
|
13 June 2006 | Annual return made up to 24/05/06
|
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
8 June 2005 | Annual return made up to 24/05/05 (6 pages) |
8 June 2005 | Annual return made up to 24/05/05 (6 pages) |
22 June 2004 | Annual return made up to 24/05/04
|
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Annual return made up to 24/05/04
|
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
10 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
6 June 2003 | Annual return made up to 24/05/03 (6 pages) |
6 June 2003 | Annual return made up to 24/05/03 (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Annual return made up to 24/05/02 (6 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Annual return made up to 24/05/02 (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
5 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
24 May 2001 | Annual return made up to 24/05/01 (5 pages) |
24 May 2001 | Annual return made up to 24/05/01 (5 pages) |
7 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
7 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
24 May 2000 | Annual return made up to 24/05/00
|
24 May 2000 | Annual return made up to 24/05/00
|
16 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
16 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
28 May 1999 | Annual return made up to 24/05/99 (6 pages) |
28 May 1999 | Annual return made up to 24/05/99 (6 pages) |
3 July 1998 | Full accounts made up to 31 October 1997 (7 pages) |
3 July 1998 | Full accounts made up to 31 October 1997 (7 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
19 June 1998 | Annual return made up to 24/05/98 (6 pages) |
19 June 1998 | Annual return made up to 24/05/98 (6 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
23 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
23 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
12 June 1997 | Annual return made up to 24/05/97
|
12 June 1997 | Annual return made up to 24/05/97
|
25 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
25 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
20 June 1996 | Annual return made up to 24/05/96 (6 pages) |
20 June 1996 | Annual return made up to 24/05/96 (6 pages) |
24 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 12 norwood court thornhill road newcastle-upon-tyne NE12 8AF (1 page) |
24 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 12 norwood court thornhill road newcastle-upon-tyne NE12 8AF (1 page) |
28 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |
28 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |