Hexham
Northumberland
NE47 8AA
Director Name | Mr Brian Frederick Scorer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Shield Farm Carrshield Hexham Northumberland NE47 8AB |
Director Name | Mr Colin Stanford -Francis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Post Office House Carrshield Hexham NE47 8AA |
Secretary Name | Colin-Stanford-Francis Francis |
---|---|
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Post Office House Carrshield Hexham Northumberland NE47 8AA |
Director Name | Mrs Klaudia Stanford-Francis |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2016(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office House Carrshield Hexham Northumberland NE47 8AA |
Director Name | Mr Roger Carline |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 279 New Ridley Road Stocksfield NE43 7RB |
Director Name | Mr Kevin Darren Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Slaidburn Clitheroe BB7 3EU |
Website | www.neurogenicsholdings.com |
---|
Registered Address | Post Office House Carrshield Hexham Northumberland NE47 8AA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | West Allen |
Ward | South Tynedale |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
5 October 2017 | Registered office address changed from 25a Sherwood Drive Whitstable Kent CT5 4PF to Post Office House Carrshield Hexham NE47 8AA on 5 October 2017 (1 page) |
---|---|
4 October 2017 | Secretary's details changed for Colin Francis on 1 September 2017 (1 page) |
4 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 October 2017 | Director's details changed for Colin Francis on 1 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Mrs Klaudia Stanford-Francis on 1 September 2017 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 February 2016 | Appointment of Mrs Klaudia Stanford-Francis as a director on 21 February 2016 (2 pages) |
13 January 2016 | Registered office address changed from Unit 6 King Fisher Business Park Henwood Industrial Estate Ashford Kent TN24 8DH United Kingdom to 25a Sherwood Drive Whitstable Kent CT5 4PF on 13 January 2016 (2 pages) |
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|