Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director Name | Mr Paul Gailunas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | Mr Gerard Thomas Parker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | Mr Anthony Stephenson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2015(same day as company formation) |
Role | Sel Employed Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | Dr John Michael Daniels |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2015(same day as company formation) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Secretary Name | Mrs Denise Lovell |
---|---|
Status | Closed |
Appointed | 05 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Registered Address | 98-100 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
---|---|
28 December 2016 | Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ United Kingdom to C/O Tyne & Wear Building Preservation Trust 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 28 December 2016 (1 page) |
4 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|