Dudley
Cramlington
Northumberland
NE23 7AD
Director Name | Mr Craig John Morgan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Crescent North Shields NE30 2HR |
Director Name | Mr Paul Anthony Black |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 193 Huntington Road York YO31 9BP |
Director Name | Mr Michael David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakfield Lane Consett County Durham DH8 8AP |
Director Name | Andrew Ian Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Prospect Terrace Lanchester County Durham DH7 0HF |
Director Name | Mr Robert Hanna |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southpark Terrace Glasgow G12 8LG Scotland |
Website | www.videreglobal.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3401410 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ |
---|---|
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 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Termination of appointment of Andrew Ian Smith as a director on 6 March 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
14 July 2022 | Registered office address changed from 511 Durham Road Low Fell Gateshead NE9 5EY England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 14 July 2022 (1 page) |
25 April 2022 | Confirmation statement made on 7 April 2022 with updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
21 April 2020 | Director's details changed for Andrew Ian Smith on 1 March 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 December 2019 | Termination of appointment of Michael David Williams as a director on 19 December 2019 (1 page) |
26 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
15 March 2018 | Termination of appointment of Robert Hanna as a director on 14 March 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
12 May 2016 | Appointment of Mr Paul Anthony Black as a director on 23 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr Paul Anthony Black as a director on 23 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr Robert Hanna as a director on 23 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr Robert Hanna as a director on 23 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
18 May 2015 | Appointment of Andrew Ian Smith as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Craig John Morgan as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Craig John Morgan as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Stephen Robert Black as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Stephen Robert Black as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Andrew Ian Smith as a director on 15 May 2015 (2 pages) |
17 April 2015 | Registered office address changed from Fifteen Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to 511 Durham Road Low Fell Gateshead NE9 5EY on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Fifteen Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to 511 Durham Road Low Fell Gateshead NE9 5EY on 17 April 2015 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|