Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director Name | Mr Derek Robert Braddock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2024(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Executive Recruiter |
Country of Residence | United States |
Correspondence Address | 60 William Street Suite 130 Wellesley Ma02481 |
Director Name | Ms Elizabeth Ann Havens |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American,Colombian |
Status | Current |
Appointed | 15 March 2024(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Executive Recruiter |
Country of Residence | United States |
Correspondence Address | 60 William Street Suite 130 Wellesley Ma02481 |
Director Name | Ms Erin McGrath Carroll |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2024(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Executive Recruiter |
Country of Residence | United States |
Correspondence Address | 60 William Street Suite 130 Wellesley Ma02481 |
Director Name | Ms Elizabeth Lucas Stevenson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2024(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Executive Recruiter |
Country of Residence | United States |
Correspondence Address | 60 William Street Suite 130 Wellesley Ma02481 |
Director Name | Mr William Rankin Matthews Iii |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2024(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Executive Recruiter |
Country of Residence | United States |
Correspondence Address | 60 William Street Suite 130 Wellesley Ma02481 |
Director Name | Mr Edward Arthur Kister |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Director Name | Mr Marcus Jonathan Charles Hanbury |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Director Name | Mr Nicholas John Huggett |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Secretary Name | Mr Edward Arthur Kister |
---|---|
Status | Resigned |
Appointed | 22 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2024) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Website | davidbarrettpartners.com |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John David Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,154 |
Cash | £651,101 |
Current Liabilities | £553,914 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
18 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 August 2021 | Termination of appointment of Marcus Jonathan Charles Hanbury as a director on 17 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Nicholas John Huggett as a director on 17 August 2021 (1 page) |
17 August 2021 | Notification of Edward Arthur Kister as a person with significant control on 17 August 2021 (2 pages) |
22 March 2021 | Appointment of Mr Edward Arthur Kister as a secretary on 22 March 2021 (2 pages) |
15 March 2021 | Appointment of Mr Nicholas John Huggett as a director on 15 March 2021 (2 pages) |
15 March 2021 | Appointment of Mr Marcus Jonathan Charles Hanbury as a director on 15 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr Edward Arthur Kister as a director on 12 March 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Incorporation (21 pages) |
15 December 2011 | Incorporation (21 pages) |