Gateshead
Tyne And Wear
NE11 9FB
Director Name | Grahame David Easthorpe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holy Island Hexham Northumberland NE46 3QL |
Director Name | James McDonald |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | High West Causey Hill House Causey Hill Way Hexham NE46 2JJ |
Director Name | Daniel Taylor |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buttermere Gardens Low Fell Gateshead Tyne And Wear NE9 6TP |
Director Name | James Yeend |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Lettings Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redburn Villas Acomb Hexham NE46 4QX |
Director Name | Rosalyn Grace Emerson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Medical Receptionist |
Country of Residence | England |
Correspondence Address | 8 Chipchase Avenue Cramlington NE23 6TS |
Director Name | Janek Podhajecki |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Glengarven Close Lambton Washington Tyne And Wear NE38 0DY |
Director Name | Nile Lines |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(same day as company formation) |
Role | Stage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Telford Street Gateshead Tyne And Wear NE8 4TT |
Director Name | Ms Lucinda Lesley Walker Haywood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(same day as company formation) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 11 North View Clara Vale Gateshead NE40 3SX |
Registered Address | 7 Woodside Avenue Corbridge NE45 5EL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
Built Up Area | Corbridge |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 December 2019 | Director's details changed for Rosalyn Grace Emerson on 1 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
1 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
8 November 2018 | Director's details changed for James Yeend on 1 November 2018 (2 pages) |
8 November 2018 | Registered office address changed from 3 Redburn Villas Acomb Hexham NE46 4QX United Kingdom to 7 Woodside Avenue Corbridge NE45 5EL on 8 November 2018 (1 page) |
23 October 2018 | Director's details changed for Rosalyn Grace Emerson on 10 October 2018 (2 pages) |
1 May 2018 | Termination of appointment of Lucinda Lesley Walker as a director on 30 March 2018 (1 page) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
22 November 2017 | Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ United Kingdom to 3 Redburn Villas Acomb Hexham NE46 4QX on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ United Kingdom to 3 Redburn Villas Acomb Hexham NE46 4QX on 22 November 2017 (1 page) |
6 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 October 2016 | Appointment of Janek Podhajecki as a director on 8 September 2016 (3 pages) |
27 October 2016 | Appointment of Janek Podhajecki as a director on 8 September 2016 (3 pages) |
17 September 2016 | Termination of appointment of Nile Lines as a director on 5 September 2016 (3 pages) |
17 September 2016 | Termination of appointment of Nile Lines as a director on 5 September 2016 (3 pages) |
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|