7 Hawkwell Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QT
Director Name | Mr Thomas Albert Kogba Caulker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Manor House Road Jesmond Newcastle Upon Tyne NE2 2LU |
Director Name | Mr Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Mr Stephen Robert Wilford Patterson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Cllr Gerald William Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Barras Bridge Newcastle Upon Tyne NE1 8QH |
Director Name | Ms Michelle Frances Percy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director (Property) |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
Director Name | Mr Darren Richardson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardiner Richardson Ltd Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Director Name | Ms Tania Ruth Stirling Love |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Faulknerbrowns Dobson House Northumbrian Way Killingworth NE12 6QW |
Director Name | Mr Steven Hugh Montague Kyffin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Pro Vice-Chancellor (Business & Enterprise) |
Country of Residence | England |
Correspondence Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
Director Name | Ms Arwen Duddington |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | COO |
Country of Residence | England |
Correspondence Address | Live Works 55 - 57 Quayside Newcastle Upon Tyne NE1 3DA |
Director Name | Ms Georgina Claire Collingwood Cameron |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Admiral Pr & Marketing Ltd 6 Hays Lane London Bridge London SE1 2HB |
Director Name | Prof Michael John Capaldi |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Dean Of Innovation And Business |
Country of Residence | Scotland |
Correspondence Address | Newcastle University King's Gate Newcastle Upon Tyne NE1 7RU |
Director Name | Mr Tariq Albassam |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Ben Whitfield |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Ms Jacqueline Ann Kell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Executive Director/Joint Ceo For Live Theatre |
Country of Residence | England |
Correspondence Address | 27-29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr Kieran James McBride |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenwick 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Oliver Tom Vaulkhard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Menteith Melbury Road Newcastle Upon Tyne NE7 7DE |
Director Name | Lorraine Michelle Armstrong |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rbc Brewin Dolphin Time Central Gallowgate Newcastle Upon Tyne NE1 4SR |
Director Name | Nigel James Emmerson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Cormac John Hamilton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(15 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Prof John Burgess Goddard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Woodruff Long Ridge Riding Mill Northumberland NE44 6AL |
Director Name | Mr Sean Martin Bullick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Chief Executive, Newcastle Ne1 Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northumberland Avenue Gosford Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Self Employed Trainer & Counci |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Mr Glyn Evans |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | City Centre Chaplain |
Country of Residence | England |
Correspondence Address | 12 The Glebe Stannington Morpeth Northumberland NE61 6HW |
Director Name | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Humford Way Bayard Wood Bedlington Northumberland NE22 5ET |
Director Name | Mr James Patrick Beirne |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Ceo Charity |
Country of Residence | England |
Correspondence Address | 13 Kingsley Place Heaton Newcastle Upon Tyne NE6 5AN |
Secretary Name | Mr Sean Martin Bullick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northumberland Avenue Gosford Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | Mr Neil Anthony Barker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 October 2017) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Monkseaton Whitley Bay Tyne & Wear NE26 3AN |
Director Name | Alec Coles |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 March 2009) |
Role | Director Tyne And Wear Museums |
Country of Residence | United Kingdom |
Correspondence Address | 6 Springwell Avenue North End Durham County Durham DH1 4LY |
Director Name | Sir Leonard Raymond Fenwick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 October 2017) |
Role | NHS Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heathfield Place Gosforth Newcastle Upon Tyne NE3 5QT |
Director Name | Mr William David Clouston |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2009) |
Role | Chairman & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cornmill Tosson Rothbury Morpeth Northumberland NE65 7NL |
Director Name | Linda Virginia Julia Conlon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 October 2017) |
Role | Chief Executive Centre For Life |
Country of Residence | United Kingdom |
Correspondence Address | 214 Western Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9ND |
Director Name | Mr Barry Blamire |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D3a Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Prof Richard John Davies |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2018) |
Role | Pro-Vice Chancellor |
Country of Residence | England |
Correspondence Address | Executive Office King's Gate Newcastle University Newcastle Upon Tyne NE1 7RU |
Director Name | Ms Joanna Feeley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maling Court Union Street Newcastle Upon Tyne Tyne And Wear NE2 1BP |
Website | newcastlene1ltd.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2357094 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite A 8 Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,165,929 |
Cash | £1,059,355 |
Current Liabilities | £169,734 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
8 September 2020 | Termination of appointment of Carl Robert Milton as a director on 31 July 2020 (1 page) |
---|---|
4 August 2020 | Termination of appointment of Julia Fiona Quinn as a director on 30 June 2020 (1 page) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 December 2019 | Appointment of Mr Tariq Albassam as a director on 25 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Phillip Robert Steele as a director on 31 October 2019 (1 page) |
20 May 2019 | Appointment of Dr Michael John Capaldi as a director on 13 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Phillip Robert Steele as a director on 13 May 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of James Rhys Mckinnell as a director on 14 September 2018 (1 page) |
19 September 2018 | Appointment of Mr Carl Robert Milton as a director on 14 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Richard John Davies as a director on 10 September 2018 (1 page) |
31 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Sean Martin Bullick as a secretary on 14 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Christina Louise Robson as a director on 23 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Sean Martin Bullick as a director on 14 March 2018 (1 page) |
27 November 2017 | Appointment of Ms Joanna Feeley as a director on 10 November 2017 (2 pages) |
27 November 2017 | Appointment of Ms Joanna Feeley as a director on 10 November 2017 (2 pages) |
20 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
1 November 2017 | Termination of appointment of John Burgess Goddard as a director on 30 October 2017 (1 page) |
1 November 2017 | Termination of appointment of John Burgess Goddard as a director on 30 October 2017 (1 page) |
24 October 2017 | Appointment of Ms Christina Louise Robson as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Ms Christina Louise Robson as a director on 24 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Leonard Raymond Fenwick as a director on 19 October 2017 (1 page) |
23 October 2017 | Termination of appointment of David Alan Faulkner as a director on 22 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Leonard Raymond Fenwick as a director on 19 October 2017 (1 page) |
23 October 2017 | Termination of appointment of David Alan Faulkner as a director on 22 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Steven Hugh Montague Kyffin as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Linda Virginia Julia Conlon as a director on 11 October 2017 (1 page) |
16 October 2017 | Appointment of Ms Georgina Collingwood-Cameron as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Ms Julia Fiona Quinn as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Robert Senior as a director on 7 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Linda Virginia Julia Conlon as a director on 11 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Darren Richardson as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Ms Tania Ruth Stirling Love as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Ms Arwen Duddington as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Robert Senior as a director on 7 October 2017 (1 page) |
16 October 2017 | Appointment of Ms Julia Fiona Quinn as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Darren Richardson as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Ms Arwen Duddington as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Steven Hugh Montague Kyffin as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Neil Anthony Barker as a director on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Barry Neil Speker as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Barry Neil Speker as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Neil Anthony Barker as a director on 13 October 2017 (1 page) |
16 October 2017 | Appointment of Ms Georgina Collingwood-Cameron as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Ms Tania Ruth Stirling Love as a director on 16 October 2017 (2 pages) |
1 September 2017 | Appointment of Mr James Rhys Mckinnell as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Ms Michelle Frances Percy as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr James Rhys Mckinnell as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Ms Michelle Frances Percy as a director on 1 September 2017 (2 pages) |
26 July 2017 | Termination of appointment of Patricia Ann Ritchie as a director on 17 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Patricia Ann Ritchie as a director on 17 July 2017 (1 page) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
7 February 2017 | Termination of appointment of Robin Francis Knight as a director on 2 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Robin Francis Knight as a director on 2 February 2017 (1 page) |
16 January 2017 | Director's details changed for Adam James Serfontein on 9 January 2017 (4 pages) |
16 January 2017 | Director's details changed for Adam James Serfontein on 9 January 2017 (4 pages) |
25 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 September 2016 | Termination of appointment of David Paul Quinn as a director on 21 July 2016 (1 page) |
15 September 2016 | Termination of appointment of David Paul Quinn as a director on 21 July 2016 (1 page) |
14 April 2016 | Annual return made up to 20 March 2016 no member list (20 pages) |
14 April 2016 | Annual return made up to 20 March 2016 no member list (20 pages) |
13 April 2016 | Second filing of CH01 previously delivered to Companies House
|
13 April 2016 | Second filing of CH01 previously delivered to Companies House
|
13 April 2016 | Second filing of CH01 previously delivered to Companies House
|
13 April 2016 | Second filing of CH01 previously delivered to Companies House
|
13 April 2016 | Second filing of CH01 previously delivered to Companies House
|
13 April 2016 | Second filing of CH01 previously delivered to Companies House
|
22 March 2016 | Director's details changed for Mr Stephen Robert Wilford Patterson on 22 March 2016
|
22 March 2016 | Director's details changed for Robert Senior on 22 March 2016
|
22 March 2016 | Director's details changed for Adam James Serfontein on 22 March 2016
|
22 March 2016 | Director's details changed for Robert Senior on 22 March 2016
|
22 March 2016 | Director's details changed for Adam James Serfontein on 22 March 2016
|
22 March 2016 | Director's details changed for Mr Stephen Robert Wilford Patterson on 22 March 2016
|
18 March 2016 | Appointment of Mr Richard Davies as a director on 10 July 2015 (2 pages) |
18 March 2016 | Appointment of Mr Richard Davies as a director on 10 July 2015 (2 pages) |
16 March 2016 | Termination of appointment of Ella Ritchie as a director on 19 June 2015 (1 page) |
16 March 2016 | Termination of appointment of Ella Ritchie as a director on 19 June 2015 (1 page) |
16 October 2015 | Appointment of Ms Patricia Ann Ritchie as a director on 11 June 2015 (2 pages) |
16 October 2015 | Appointment of Ms Patricia Ann Ritchie as a director on 11 June 2015 (2 pages) |
30 September 2015 | Registered office address changed from Suite D3a Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Suite a 8 Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Suite D3a Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Suite a 8 Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 30 September 2015 (2 pages) |
23 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 July 2015 | Appointment of Mr Gerald William Bell as a director on 11 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Geoffrey O'brien as a director on 11 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Johnson as a director on 23 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Andrew James Lewis as a director on 11 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Andrew James Lewis as a director on 11 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Geoffrey O'brien as a director on 11 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Johnson as a director on 23 April 2015 (1 page) |
3 July 2015 | Appointment of Mr Gerald William Bell as a director on 11 June 2015 (2 pages) |
1 April 2015 | Annual return made up to 20 March 2015 no member list (21 pages) |
1 April 2015 | Annual return made up to 20 March 2015 no member list (21 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
18 December 2014 | Appointment of Mr Stephen Robert Wilford Patterson as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Stephen Robert Wilford Patterson as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Stephen Robert Wilford Patterson as a director on 1 December 2014 (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
6 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 September 2014 | Termination of appointment of Isabella Catherine Miller as a director on 5 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Isabella Catherine Miller as a director on 5 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Isabella Catherine Miller as a director on 5 September 2014 (2 pages) |
16 July 2014 | Termination of appointment of Nigel Anthony Wright as a director on 1 April 2014 (1 page) |
16 July 2014 | Termination of appointment of Nigel Anthony Wright as a director on 1 April 2014 (1 page) |
16 July 2014 | Termination of appointment of Nigel Anthony Wright as a director on 1 April 2014 (1 page) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (22 pages) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (22 pages) |
13 March 2014 | Director's details changed for Sean Bullick on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Sean Bullick on 13 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (22 pages) |
16 January 2014 | Appointment of Mr Adrian Osborne Mccallum Waddell as a director (2 pages) |
16 January 2014 | Appointment of Mr Adrian Osborne Mccallum Waddell as a director (2 pages) |
16 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 August 2013 | Appointment of Professor Ella Ritchie as a director (2 pages) |
6 August 2013 | Appointment of Professor Ella Ritchie as a director (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 no member list (20 pages) |
6 March 2013 | Annual return made up to 5 March 2013 no member list (20 pages) |
6 March 2013 | Annual return made up to 5 March 2013 no member list (20 pages) |
1 March 2013 | Appointment of Mrs Isabella Catherine Miller as a director (2 pages) |
1 March 2013 | Appointment of Mrs Isabella Catherine Miller as a director (2 pages) |
6 February 2013 | Termination of appointment of Barry Rowland as a director (1 page) |
6 February 2013 | Termination of appointment of Barry Rowland as a director (1 page) |
6 February 2013 | Termination of appointment of Erica Whyman as a director (1 page) |
6 February 2013 | Termination of appointment of Erica Whyman as a director (1 page) |
4 December 2012 | Appointment of Mr Andrew James Lewis as a director (2 pages) |
4 December 2012 | Appointment of Mr Andrew James Lewis as a director (2 pages) |
5 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 April 2012 | Termination of appointment of Barry Blamire as a director (1 page) |
3 April 2012 | Termination of appointment of Barry Blamire as a director (1 page) |
22 February 2012 | Director's details changed for Mr Nigel Anthony Wright on 14 April 2011 (2 pages) |
22 February 2012 | Annual return made up to 11 February 2012 no member list (21 pages) |
22 February 2012 | Director's details changed for Mr Nigel Anthony Wright on 14 April 2011 (2 pages) |
22 February 2012 | Annual return made up to 11 February 2012 no member list (21 pages) |
21 February 2012 | Director's details changed for Adam James Serfontein on 14 April 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Barry Blamire on 14 April 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Barry Blamire on 14 April 2011 (2 pages) |
21 February 2012 | Director's details changed for Adam James Serfontein on 14 April 2011 (2 pages) |
6 September 2011 | Appointment of Michael Johnson as a director (2 pages) |
6 September 2011 | Appointment of Michael Johnson as a director (2 pages) |
17 August 2011 | Termination of appointment of John Conroy as a director (1 page) |
17 August 2011 | Appointment of Robin Knight as a director (2 pages) |
17 August 2011 | Termination of appointment of John Conroy as a director (1 page) |
17 August 2011 | Appointment of Robin Knight as a director (2 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 April 2011 | Registered office address changed from Provincial House Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DQ on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Provincial House Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DQ on 14 April 2011 (2 pages) |
21 February 2011 | Annual return made up to 11 February 2011 no member list (20 pages) |
21 February 2011 | Annual return made up to 11 February 2011 no member list (20 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 11 February 2010 no member list (11 pages) |
5 March 2010 | Appointment of Linda Conlon as a director (2 pages) |
5 March 2010 | Annual return made up to 11 February 2010 no member list (11 pages) |
5 March 2010 | Appointment of Linda Conlon as a director (2 pages) |
11 February 2010 | Termination of appointment of Timothy Lamb as a director (2 pages) |
11 February 2010 | Appointment of Adam James Serfontein as a director (3 pages) |
11 February 2010 | Appointment of Barry Blamire as a director (3 pages) |
11 February 2010 | Appointment of Adam James Serfontein as a director (3 pages) |
11 February 2010 | Termination of appointment of Timothy Lamb as a director (2 pages) |
11 February 2010 | Appointment of Barry Blamire as a director (3 pages) |
4 December 2009 | Termination of appointment of David Williamson as a director (2 pages) |
4 December 2009 | Termination of appointment of William Clouston as a director (2 pages) |
4 December 2009 | Termination of appointment of David Williamson as a director (2 pages) |
4 December 2009 | Termination of appointment of William Clouston as a director (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 September 2009 | Director appointed erica whyman (2 pages) |
16 September 2009 | Director appointed erica whyman (2 pages) |
10 August 2009 | Director appointed barry rowland (2 pages) |
10 August 2009 | Director appointed barry rowland (2 pages) |
15 June 2009 | Director appointed thomas albert kogba caulker (2 pages) |
15 June 2009 | Director appointed thomas albert kogba caulker (2 pages) |
26 May 2009 | Director appointed nigel anthony wright (2 pages) |
26 May 2009 | Director appointed nigel anthony wright (2 pages) |
26 May 2009 | Director appointed william david clouston (2 pages) |
26 May 2009 | Director appointed william david clouston (2 pages) |
21 May 2009 | Director appointed david craig williamson (2 pages) |
21 May 2009 | Director appointed david craig williamson (2 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Annual return made up to 11/02/09 (7 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Annual return made up to 11/02/09 (7 pages) |
5 May 2009 | Director appointed leonard raymond fenwick (1 page) |
5 May 2009 | Director appointed leonard raymond fenwick (1 page) |
7 April 2009 | Appointment terminated director alec coles (1 page) |
7 April 2009 | Appointment terminated director alec coles (1 page) |
7 April 2009 | Appointment terminated director glyn evans (1 page) |
7 April 2009 | Appointment terminated director cyril winskell (1 page) |
7 April 2009 | Appointment terminated director glyn evans (1 page) |
7 April 2009 | Appointment terminated director john shipley (1 page) |
7 April 2009 | Appointment terminated director john shipley (1 page) |
7 April 2009 | Appointment terminated director james beirne (1 page) |
7 April 2009 | Appointment terminated director james beirne (1 page) |
7 April 2009 | Appointment terminated director cyril winskell (1 page) |
31 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
3 March 2009 | Company name changed newcastle city centre partnership LIMITED\certificate issued on 03/03/09 (13 pages) |
3 March 2009 | Company name changed newcastle city centre partnership LIMITED\certificate issued on 03/03/09 (13 pages) |
1 February 2009 | Appointment terminated director ian stratford (1 page) |
1 February 2009 | Appointment terminated director ian stratford (1 page) |
1 October 2008 | Director appointed neil anthony barker (2 pages) |
1 October 2008 | Appointment terminated director john tomley (1 page) |
1 October 2008 | Appointment terminated director john tomley (1 page) |
1 October 2008 | Director appointed alec coles (2 pages) |
1 October 2008 | Director appointed alec coles (2 pages) |
1 October 2008 | Director appointed neil anthony barker (2 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
11 February 2008 | Incorporation (55 pages) |
11 February 2008 | Incorporation (55 pages) |