Jarrow
Tyne And Wear
NE32 5AY
Director Name | Mr Marc Sharpe |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Tower House Trueman Street Liverpool Merseyside L3 2BA |
Director Name | Mr Keith Brian Long |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Tower House Trueman Street Liverpool Merseyside L3 2BA |
Director Name | Mr Paul Martin Lindsay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bede House 149 Bede Burn Road Jarrow Tyne And Wear NE32 5AY |
Director Name | Ms Charlotte Richardson Fletcher |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 90 Eagle Point City Road London EC1V 1AQ |
Director Name | Mrs Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby West Yorkshire LS17 0HG |
Registered Address | Jarrow Business Centre Viking Industrial Estate Jarrow NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 January 2017 | Termination of appointment of Keith Brian Long as a director on 4 January 2017 (1 page) |
6 October 2016 | Termination of appointment of Marc Sharpe as a director on 6 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
19 August 2016 | Termination of appointment of Charlotte Richardson Fletcher as a director on 8 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Janis Richardson Fletcher as a director on 8 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
28 July 2016 | Appointment of Mr Paul Martin Lindsay as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Janis Richardson Fletcher as a director on 25 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Paul Martin Lindsay as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Miss Charlotte Richardson Fletcher as a director on 25 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 April 2016 | Appointment of Mr Paul Martin Lindsay as a director on 1 April 2016 (2 pages) |
22 January 2016 | Appointment of Mr Keith Brian Long as a director on 20 January 2016 (2 pages) |
2 July 2015 | Registered office address changed from The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1DL England to The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1DL England to The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA England to The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA England to The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG on 2 July 2015 (1 page) |
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|