Metro Riverside
Newcastle Upon Tyne
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(17 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | John Robert Arthur Turnbull |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Philip John Jeffrey Turnbull |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Leslie David Bradley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Shahram Moallemi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne 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(10 years, 6 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 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | aiaworldwide.com |
---|---|
Telephone | 0191 4930260 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 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 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
27 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) |
11 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 October 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 7 August 2020 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 October 2019 (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) |
10 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 October 2017 (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) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (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) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
15 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 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 | Termination of appointment of Philip John Jeffrey 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 | Termination of appointment of John Robert Arthur Turnbull as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Philip John Jeffrey 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 | Termination of appointment of John Robert Arthur Turnbull as a director on 30 April 2015 (1 page) |
13 October 2014 | Annual return made up to 11 October 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 11 October 2014 no member list (3 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) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
14 October 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 11 October 2012 no member list (3 pages) |
15 October 2012 | Annual return made up to 11 October 2012 no member list (3 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
17 October 2011 | Annual return made up to 11 October 2011 no member list (2 pages) |
17 October 2011 | Annual return made up to 11 October 2011 no member list (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
11 October 2010 | Annual return made up to 11 October 2010 no member list (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 no member list (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
19 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
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) |
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 Philip John Jeffrey Turnbull 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 Philip John Jeffrey Turnbull 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) |
15 October 2009 | Annual return made up to 11 October 2009 no member list (4 pages) |
15 October 2009 | Director's details changed for Philip John Jeffrey Turnbull on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 no member list (4 pages) |
15 October 2009 | Director's details changed for John Robert Arthur Turnbull on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Robert Arthur Turnbull on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Philip John Jeffrey Turnbull on 15 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 October 2008 | Annual return made up to 11/10/08 (2 pages) |
13 October 2008 | Annual return made up to 11/10/08 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 October 2007 | Annual return made up to 11/10/07 (2 pages) |
16 October 2007 | Annual return made up to 11/10/07 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
31 October 2006 | Annual return made up to 11/10/06 (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page) |
31 October 2006 | Annual return made up to 11/10/06 (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
8 November 2005 | Annual return made up to 11/10/05
|
8 November 2005 | Annual return made up to 11/10/05
|
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page) |
11 October 2004 | Incorporation (21 pages) |
11 October 2004 | Incorporation (21 pages) |