Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Director Name | Mr Philip John Jeffrey Turnbull |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(36 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
Director Name | Edward Gillespie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 February 2011) |
Role | Auditor & Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
Director Name | Mr Robert Francis Irving |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 27 September 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
Director Name | David Lloyd Havard Morgan |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 37 Baron Road Penarth South Glamorgan CF64 3UE Wales |
Director Name | Bernard Oneill |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 February 2003) |
Role | Auditor & Accountant |
Correspondence Address | 11 Dromard Terrace Sandymount Dublin 4 Republic Of Ireland Irish |
Director Name | Mr Colin Keble Peacocke |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cumnor Hill Oxford Oxfordshire OX2 9HA |
Director Name | Mr Donald Wilson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Accountnat |
Correspondence Address | 11 Woodland Rise London N10 3UP |
Director Name | Richard Clifford Demeritte |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 19 September 2014) |
Role | Auditor-General |
Country of Residence | Caribean |
Correspondence Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
Director Name | John Robert Arthur Turnbull |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
Secretary Name | Rev George Dobson Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 36 Woodlands Road Shotley Bridge Consett County Durham DH8 0DE |
Director Name | Gerald Arnold Solomon |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 3 The Meadows Wittersham Tenterden Kent TN30 7NZ |
Director Name | Mr Leslie David Bradley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
Director Name | Mr Shahram Moallemi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 April 2015(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
Director Name | Mr Philip Martin Ford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2021) |
Role | Accountant Practitioner |
Country of Residence | England |
Correspondence Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
Website | aia.org.uk |
---|---|
Telephone | 0191 4930260 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Staithes 3 Aia Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Tyne & Wear NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 April 2022 | Appointment of Mr Philip John Jeffrey Turnbull as a director on 27 April 2022 (2 pages) |
14 October 2021 | Termination of appointment of Leslie David Bradley as a director on 14 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Philip Martin Ford 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 8 August 2021 with no updates (3 pages) |
28 August 2020 | Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 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 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 8 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) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 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) |
26 January 2016 | Annual return made up to 19 January 2016 no member list (3 pages) |
26 January 2016 | Annual return made up to 19 January 2016 no member list (3 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
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 | Termination of appointment of John Robert Arthur Turnbull 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 | Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of John Robert Arthur Turnbull as a director on 30 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Richard Clifford Demeritte as a director on 19 September 2014 (1 page) |
28 April 2015 | Termination of appointment of Richard Clifford Demeritte as a director on 19 September 2014 (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 no member list (3 pages) |
19 January 2015 | Annual return made up to 19 January 2015 no member list (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 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) |
3 February 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
3 February 2014 | Annual return made up to 19 January 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) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
22 January 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 February 2012 | Annual return made up to 19 January 2012 no member list (3 pages) |
7 February 2012 | Annual return made up to 19 January 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) |
26 May 2011 | Termination of appointment of Edward Gillespie as a director (1 page) |
26 May 2011 | Termination of appointment of Edward Gillespie as a director (1 page) |
20 January 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
20 January 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
19 January 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
30 October 2009 | Director's details changed for Richard Clifford Demeritte on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Clifford Demeritte on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Edward Gillespie on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Robert Arthur Turnbull on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Francis Irving on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Francis Irving on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Robert Arthur Turnbull on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Edward Gillespie on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Philip John Jeffrey Turnbull on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Philip John Jeffrey Turnbull on 21 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) |
19 January 2009 | Annual return made up to 19/01/09 (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from aia, staithes 3, the watermark metro riverside newcastle upon tyne tyne & wear NE119SN (1 page) |
19 January 2009 | Annual return made up to 19/01/09 (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from aia, staithes 3, the watermark metro riverside newcastle upon tyne tyne & wear NE119SN (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 January 2008 | Annual return made up to 20/01/08 (2 pages) |
22 January 2008 | Annual return made up to 20/01/08 (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 January 2007 | Annual return made up to 20/01/07 (2 pages) |
25 January 2007 | Annual return made up to 20/01/07 (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: south bank building kingsway team valley gateshead NE11 ojs (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: south bank building kingsway team valley gateshead NE11 ojs (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 February 2006 | Annual return made up to 20/01/06 (6 pages) |
15 February 2006 | Annual return made up to 20/01/06 (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
18 February 2005 | Annual return made up to 20/01/05
|
18 February 2005 | Annual return made up to 20/01/05
|
4 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 February 2004 | Annual return made up to 20/01/04 (6 pages) |
20 February 2004 | Annual return made up to 20/01/04 (6 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 January 2003 | Annual return made up to 20/01/03 (6 pages) |
27 January 2003 | Annual return made up to 20/01/03 (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 January 2002 | Annual return made up to 20/01/02 (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 January 2002 | Annual return made up to 20/01/02 (5 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
24 January 2001 | Annual return made up to 20/01/01 (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 January 2001 | Annual return made up to 20/01/01 (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 January 2000 | Annual return made up to 20/01/00 (6 pages) |
27 January 2000 | Annual return made up to 20/01/00 (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Annual return made up to 20/01/99 (6 pages) |
19 January 1999 | Annual return made up to 20/01/99 (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 January 1999 | Resolutions
|
13 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 February 1998 | Annual return made up to 20/01/98 (6 pages) |
13 February 1998 | Annual return made up to 20/01/98 (6 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 January 1997 | Annual return made up to 20/01/97 (6 pages) |
24 January 1997 | Annual return made up to 20/01/97 (6 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 January 1996 | Annual return made up to 20/01/96 (6 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 January 1996 | Annual return made up to 20/01/96 (6 pages) |