Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(18 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Secretary Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ivy Road Gosforth Newcastle NE3 1DB |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr Christopher John Dalzell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Moor Top Farm Moor Top Lane Flockton Moor Wakefield WF4 4BU |
Director Name | Mr Richard Mark Wright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lodge Close Hamsterley Mill Rowlands Gill Newcastle Upon Tyne Tyne & Wear NE39 1HB |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ivy Road Gosforth Newcastle NE3 1DB |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Falcombe Dormants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
---|---|
24 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
20 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
3 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Mr Phillip Nigel Blain on 28 May 2014 (1 page) |
3 June 2014 | Secretary's details changed for Mr Phillip Nigel Blain on 28 May 2014 (1 page) |
3 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 28 May 2014 (1 page) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
3 July 2012 | Appointment of Mr David James Horrocks as a director (2 pages) |
3 July 2012 | Appointment of Mr David James Horrocks as a director (2 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Ian Imrie on 14 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Ian Imrie on 14 December 2009 (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
10 September 2009 | Return made up to 16/08/09; no change of members (5 pages) |
10 September 2009 | Return made up to 16/08/09; no change of members (5 pages) |
4 June 2009 | Director appointed david harmon biesterfield (4 pages) |
4 June 2009 | Appointment terminated director richard wright (1 page) |
4 June 2009 | Secretary appointed philip nigel blain (2 pages) |
4 June 2009 | Appointment terminated director and secretary thomas wooldridge (1 page) |
4 June 2009 | Director appointed ian imrie (4 pages) |
4 June 2009 | Director appointed ian imrie (4 pages) |
4 June 2009 | Secretary appointed philip nigel blain (2 pages) |
4 June 2009 | Director appointed david harmon biesterfield (4 pages) |
4 June 2009 | Appointment terminated director richard wright (1 page) |
4 June 2009 | Appointment terminated director and secretary thomas wooldridge (1 page) |
4 June 2009 | Appointment terminated director christopher dalzell (1 page) |
4 June 2009 | Appointment terminated director christopher dalzell (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
30 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
6 February 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
6 February 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (3 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (3 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 August 2005 | Incorporation (15 pages) |
16 August 2005 | Incorporation (15 pages) |