Newcastle Upon Tyne
NE1 8AP
Director Name | Jonathan Peter Wake Green |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Neville Ian Hopper |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Guy Burrell Mills |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Simon David Williams |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Andreas Graham Lucien Welz |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | South African,German |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Jonathan Hendy Boaden |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Mark Thomas Doyle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr James Thomson Stokoe |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Jonathan Michael Cooke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Ms Amy Nicolaou |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Alastair James Moir |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Edwin John Hashagen |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Michael John Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Floor B, Milburn House Dean Street Newcastle NE1 1LE |
Director Name | Peter McGregor Sim |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Floor B, Milburn House Dean Street Newcastle NE1 1LE |
Director Name | Martin Keith Dalby |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Floor B, Milburn House Dean Street Newcastle NE1 1LE |
Director Name | Clare Fenella Wright |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Benjamin John Roberts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2023(7 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor B, Milburn House Dean Street Newcastle NE1 1LE |
Registered Address | Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
28 July 2020 | Purchase of own shares. (3 pages) |
28 July 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
27 July 2020 | Termination of appointment of Martin Keith Dalby as a director on 30 June 2020 (1 page) |
6 July 2020 | Confirmation statement made on 24 June 2020 with updates (9 pages) |
11 May 2020 | Memorandum and Articles of Association (20 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
11 May 2020 | Resolutions
|
7 May 2020 | Appointment of Mr Jonathan Michael Cooke as a director on 1 April 2020 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with updates (8 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
20 April 2018 | Resolutions
|
17 April 2018 | Appointment of Mr James Thomson Stokoe as a director on 1 April 2018 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (8 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (8 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 April 2017 | Memorandum and Articles of Association (21 pages) |
7 April 2017 | Memorandum and Articles of Association (21 pages) |
2 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
2 March 2017 | Resolutions
|
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Resolutions
|
15 February 2017 | Change of share class name or designation (2 pages) |
15 February 2017 | Change of share class name or designation (2 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
15 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|