Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5XR
Secretary Name | Martene Lant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 114 St Lawrence Square Byker Tyne And Wear NE6 1RE |
Director Name | Mrs Susan Frenk |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 September 2018) |
Role | Principal Of College |
Country of Residence | England |
Correspondence Address | 4th Floor Curtis Mayfield House Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Director Name | Mrs Holli Keeble |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 September 2018) |
Role | Cinema Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge + Tunnel Voices 4th Floor Curtis Mayfield H Carliol Square Newc NE1 6UF |
Director Name | Meetra Behman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Melbourne Court Howard Street Newcastle Upon Tyne Tyne & Wear NE1 2AU |
Director Name | Elaine Drainville |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Sunniside Watermill Lane Felling Gateshead Tyne & Wear NE10 9UL |
Director Name | Katherine Henderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Ripon Gardens Newcastle Upon Tyne Tyne & Wear NE2 1HN |
Director Name | Ms Claire Dorothy Malcolm |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Orchard Dene Rowlands Gill Tyne & Wear NE39 1DW |
Secretary Name | Richard John Barnard Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Church Hill Road Walthamstow London E17 9RX |
Director Name | Ms Hengameh Ashraf Emami |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2009) |
Role | Housekeeper |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/71 Ryal Walk Kenton Bar Newcastle Upon Tyne Tyne & Wear NE3 3YF |
Secretary Name | David O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | 10 Laburnum Gardens Jarrow Tyne & Wear NE32 5NF |
Director Name | Miss Carol Ann Bell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsley Place Newcastle Upon Tyne NE6 5AN |
Director Name | Ms Fadia Faqir |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Curtis Mayfield House Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Director Name | Mr Vadim Murasko |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 01 May 2011(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2012) |
Role | Community Cohesion Officer |
Country of Residence | England |
Correspondence Address | 82 Westoe Road South Shields Tyne & Wear NE33 4NA |
Director Name | Ms Paula Park |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Curtis Mayfield House Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Director Name | Dr Tom Wakeford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 2014) |
Role | University Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Curtis Mayfield House Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Director Name | Ms Karla Siobhan Daly |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2015) |
Role | Victim Support Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Curtis Mayfield House Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Director Name | Mr Haani Ul Hasnain |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2017) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | Bridge + Tunnel Voices 4th Floor, Curtis Mayfield Carliol Square Newcastle Upon Tyne NE1 6UF |
Website | bridgeandtunnelvoices.co.uk |
---|---|
Telephone | 0191 2322500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Curtis Mayfield House Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £4,885 |
Cash | £1,357 |
Current Liabilities | £675 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 September 2017 | Notification of Martene Lant as a person with significant control on 28 August 2017 (2 pages) |
---|---|
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Notification of Holli Keeble as a person with significant control on 28 August 2017 (2 pages) |
10 September 2017 | Notification of Susan Frances Frenk as a person with significant control on 10 August 2017 (2 pages) |
10 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
10 September 2017 | Change of details for Miss Nelli Stavropoulou as a person with significant control on 10 August 2017 (2 pages) |
5 April 2017 | Termination of appointment of Paula Park as a director on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Paula Park as a director on 10 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Haani Ul Hasnain as a director on 6 March 2017 (1 page) |
24 March 2017 | Termination of appointment of a director (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Termination of appointment of Karla Siobhan Daly as a director on 14 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Karla Siobhan Daly as a director on 14 November 2015 (1 page) |
20 September 2015 | Annual return made up to 20 September 2015 no member list (7 pages) |
20 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 September 2014 | Termination of appointment of Tom Wakeford as a director on 29 April 2014 (1 page) |
20 September 2014 | Annual return made up to 20 September 2014 no member list (7 pages) |
28 May 2014 | Appointment of Mr Haani Ul Hasnain as a director (2 pages) |
26 May 2014 | Appointment of Mrs Holli Keeble as a director (2 pages) |
24 September 2013 | Termination of appointment of Fadia Faqir as a director (1 page) |
24 September 2013 | Annual return made up to 24 September 2013 no member list (5 pages) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
26 September 2012 | Registered office address changed from 82 Westoe Road South Shields Tyne & Wear NE33 4NA on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 26 September 2012 no member list (5 pages) |
9 July 2012 | Appointment of Ms Karla Siobhan Daly as a director (2 pages) |
5 July 2012 | Termination of appointment of Vadim Murasko as a director (1 page) |
5 July 2012 | Appointment of Dr Tom Wakeford as a director (2 pages) |
30 January 2012 | Termination of appointment of Claire Malcolm as a director (1 page) |
30 January 2012 | Termination of appointment of Carol Bell as a director (1 page) |
17 January 2012 | Appointment of Ms Paula Park as a director (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
31 October 2011 | Annual return made up to 29 September 2011 no member list (7 pages) |
20 September 2011 | Resolutions
|
27 June 2011 | Appointment of Mrs Susan Frenk as a director (2 pages) |
27 June 2011 | Appointment of Mr Vadim Murasko as a director (2 pages) |
16 June 2011 | Termination of appointment of Katherine Henderson as a director (1 page) |
31 May 2011 | Memorandum and Articles of Association (2 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
29 November 2010 | Annual return made up to 29 September 2010 no member list (7 pages) |
29 November 2010 | Director's details changed for Miss Carol Bell on 29 September 2010 (2 pages) |
29 November 2010 | Appointment of Ms Fadia Faqir as a director (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
28 January 2010 | Appointment of Miss Carol Bell as a director (1 page) |
29 September 2009 | Annual return made up to 29/09/09 (3 pages) |
29 September 2009 | Appointment terminated director elaine drainville (1 page) |
17 July 2009 | Appointment terminated director hengameh emami (1 page) |
17 July 2009 | Director's change of particulars / martene lant / 20/06/2009 (1 page) |
27 May 2009 | Full accounts made up to 31 March 2008 (25 pages) |
4 May 2009 | Annual return made up to 20/10/08 (6 pages) |
4 May 2009 | Appointment terminated secretary david o'malley (1 page) |
27 February 2009 | Secretary appointed martene lant (2 pages) |
27 February 2009 | Secretary appointed martene lant logged form (2 pages) |
12 May 2008 | Annual return made up to 20/10/07 (5 pages) |
1 April 2008 | Company name changed nomad cultural forum\certificate issued on 04/04/08 (2 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Annual return made up to 20/10/06 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
21 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 October 2005 | Annual return made up to 20/10/05 (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 10 pilgrim street newcastle tyne & wear NE1 6QG (1 page) |
20 October 2004 | Incorporation (31 pages) |