Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary Name | John Vern Eibner |
---|---|
Status | Current |
Appointed | 30 October 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | InÉS Catalina Wertgen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 08 September 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Markus Weber |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 08 September 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Christian Solidarity International (CSI) (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 64 Zelglistrasse Binz Zurich 8122 |
Director Name | Mr Arthur Francis Green |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hilltop Road Ferndown Dorset BH22 9QS |
Director Name | Rev John Laurence Howard Page |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Vicar |
Correspondence Address | St. Barnabas House Green Lane, Frogmore Camberley Surrey GU17 0NU |
Secretary Name | Mr Arthur Francis Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hilltop Road Ferndown Dorset BH22 9QS |
Director Name | Rev Hansjurg Stuckelberger |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 September 2015) |
Role | Reverend |
Country of Residence | Switzerland |
Correspondence Address | Zelglistrasse 62 Binz Canton Zurich 8122 Switzerland |
Director Name | Karl Wilhelm Walder |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 September 2015) |
Role | Head Of Finance |
Country of Residence | Switzerland |
Correspondence Address | Unterdorfstrasse 37 Maur Canton Zurich 8124 Switzerland |
Secretary Name | Karl Wilhelm Walder |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 05 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 September 2015) |
Role | Head Of Finance |
Country of Residence | Switzerland |
Correspondence Address | Unterdorfstrasse 37 Maur Canton Zurich 8124 Switzerland |
Director Name | Benjamin Doberstein |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2018) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Herbert Anton Meier |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 08 September 2020) |
Role | Publisher |
Country of Residence | Switzerland |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Benjamin Doberstein |
---|---|
Status | Resigned |
Appointed | 10 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 13 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 13 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 13 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
15 November 2020 | Accounts for a dormant company made up to 13 December 2019 (2 pages) |
---|---|
21 September 2020 | Appointment of Inés Catalina Wertgen as a director on 8 September 2020 (2 pages) |
21 September 2020 | Appointment of Markus Weber as a director on 8 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Herbert Anton Meier as a director on 8 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 13 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
6 December 2018 | Appointment of John Vern Eibner as a secretary on 30 October 2018 (2 pages) |
6 December 2018 | Termination of appointment of Benjamin Doberstein as a secretary on 30 October 2018 (1 page) |
5 December 2018 | Appointment of John Vern Eibner as a director on 30 October 2018 (2 pages) |
5 December 2018 | Termination of appointment of Benjamin Doberstein as a director on 30 October 2018 (1 page) |
6 September 2018 | Accounts for a dormant company made up to 13 December 2017 (9 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 13 December 2016 (9 pages) |
15 September 2017 | Accounts for a dormant company made up to 13 December 2016 (9 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 13 December 2015 (9 pages) |
13 September 2016 | Accounts for a dormant company made up to 13 December 2015 (9 pages) |
7 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
7 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
6 July 2016 | Director's details changed for Herbert Anton Meier on 10 September 2015 (2 pages) |
6 July 2016 | Director's details changed for Christian Solidarity International (Csi) on 1 June 2016 (1 page) |
6 July 2016 | Director's details changed for Herbert Anton Meier on 10 September 2015 (2 pages) |
6 July 2016 | Director's details changed for Christian Solidarity International (Csi) on 1 June 2016 (1 page) |
6 July 2016 | Director's details changed for Benjamin Doberstein on 10 September 2015 (2 pages) |
6 July 2016 | Director's details changed for Benjamin Doberstein on 10 September 2015 (2 pages) |
5 July 2016 | Appointment of Herbert Anton Meier as a director on 10 September 2015 (2 pages) |
5 July 2016 | Appointment of Herbert Anton Meier as a director on 10 September 2015 (2 pages) |
5 July 2016 | Appointment of Benjamin Doberstein as a director on 10 September 2015 (2 pages) |
5 July 2016 | Appointment of Benjamin Doberstein as a director on 10 September 2015 (2 pages) |
4 July 2016 | Termination of appointment of Karl Wilhelm Walder as a director on 10 September 2015 (1 page) |
4 July 2016 | Termination of appointment of Karl Wilhelm Walder as a secretary on 10 September 2015 (1 page) |
4 July 2016 | Termination of appointment of Hansjurg Stuckelberger as a director on 10 September 2015 (1 page) |
4 July 2016 | Appointment of Benjamin Doberstein as a secretary on 10 September 2015 (2 pages) |
4 July 2016 | Appointment of Benjamin Doberstein as a secretary on 10 September 2015 (2 pages) |
4 July 2016 | Termination of appointment of Karl Wilhelm Walder as a secretary on 10 September 2015 (1 page) |
4 July 2016 | Termination of appointment of Hansjurg Stuckelberger as a director on 10 September 2015 (1 page) |
4 July 2016 | Termination of appointment of Karl Wilhelm Walder as a director on 10 September 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 13 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 13 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 14 June 2015 no member list (5 pages) |
7 July 2015 | Annual return made up to 14 June 2015 no member list (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 13 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 13 December 2013 (3 pages) |
28 August 2014 | Registered office address changed from C/O Dickinson Dees St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Dickinson Dees St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 August 2014 (1 page) |
4 July 2014 | Annual return made up to 14 June 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 14 June 2014 no member list (5 pages) |
16 September 2013 | Total exemption full accounts made up to 13 December 2012 (11 pages) |
16 September 2013 | Total exemption full accounts made up to 13 December 2012 (11 pages) |
20 June 2013 | Annual return made up to 14 June 2013 no member list (5 pages) |
20 June 2013 | Annual return made up to 14 June 2013 no member list (5 pages) |
13 September 2012 | Total exemption full accounts made up to 13 December 2011 (11 pages) |
13 September 2012 | Total exemption full accounts made up to 13 December 2011 (11 pages) |
26 June 2012 | Annual return made up to 14 June 2012 no member list (5 pages) |
26 June 2012 | Annual return made up to 14 June 2012 no member list (5 pages) |
10 October 2011 | Total exemption full accounts made up to 13 December 2010 (11 pages) |
10 October 2011 | Total exemption full accounts made up to 13 December 2010 (11 pages) |
4 July 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
4 July 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
14 September 2010 | Total exemption full accounts made up to 13 December 2009 (11 pages) |
14 September 2010 | Total exemption full accounts made up to 13 December 2009 (11 pages) |
30 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
30 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
29 June 2010 | Director's details changed for Karl Wilhelm Walder on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christian Solidarity International (Csi) on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christian Solidarity International (Csi) on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Rev Hansjurg Stuckelberger on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Rev Hansjurg Stuckelberger on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Karl Wilhelm Walder on 14 June 2010 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 13 December 2008 (11 pages) |
12 October 2009 | Total exemption full accounts made up to 13 December 2008 (11 pages) |
9 July 2009 | Annual return made up to 14/06/09 (3 pages) |
9 July 2009 | Annual return made up to 14/06/09 (3 pages) |
2 October 2008 | Total exemption full accounts made up to 13 December 2007 (11 pages) |
2 October 2008 | Total exemption full accounts made up to 13 December 2007 (11 pages) |
1 July 2008 | Annual return made up to 14/06/08 (3 pages) |
1 July 2008 | Annual return made up to 14/06/08 (3 pages) |
10 October 2007 | Total exemption full accounts made up to 13 December 2006 (11 pages) |
10 October 2007 | Total exemption full accounts made up to 13 December 2006 (11 pages) |
3 July 2007 | Annual return made up to 14/06/07 (2 pages) |
3 July 2007 | Annual return made up to 14/06/07 (2 pages) |
16 October 2006 | Total exemption full accounts made up to 12 December 2005 (11 pages) |
16 October 2006 | Total exemption full accounts made up to 12 December 2005 (11 pages) |
17 July 2006 | Annual return made up to 14/06/06 (4 pages) |
17 July 2006 | Annual return made up to 14/06/06 (4 pages) |
5 July 2005 | Total exemption full accounts made up to 13 December 2004 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 13 December 2004 (11 pages) |
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) |
12 October 2004 | Accounts for a dormant company made up to 13 December 2003 (12 pages) |
12 October 2004 | Accounts for a dormant company made up to 13 December 2003 (12 pages) |
24 June 2004 | Annual return made up to 14/06/04 (4 pages) |
24 June 2004 | Annual return made up to 14/06/04 (4 pages) |
26 June 2003 | Annual return made up to 14/06/03 (4 pages) |
26 June 2003 | Annual return made up to 14/06/03 (4 pages) |
14 June 2003 | Total exemption full accounts made up to 13 December 2002 (12 pages) |
14 June 2003 | Total exemption full accounts made up to 13 December 2002 (12 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
10 July 2002 | Annual return made up to 14/06/02
|
10 July 2002 | Annual return made up to 14/06/02
|
29 June 2002 | Total exemption full accounts made up to 13 December 2001 (12 pages) |
29 June 2002 | Total exemption full accounts made up to 13 December 2001 (12 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: c/o carrington and associates 1 new square london WC2A 3SA (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: c/o carrington and associates 1 new square london WC2A 3SA (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 30/06/01 to 13/12/01 (1 page) |
9 April 2002 | Accounting reference date extended from 30/06/01 to 13/12/01 (1 page) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Annual return made up to 14/06/01
|
2 July 2001 | Annual return made up to 14/06/01
|
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
14 June 2000 | Incorporation (21 pages) |
14 June 2000 | Incorporation (21 pages) |