Boldon Business Park
Tyne & Wear
NE35 9PF
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 September 2022) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 October 2020(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Paul Pelopida |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S1 Sycamore Suite Caerleon House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 May 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Registered Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Latest Accounts | 1 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
29 January 2021 | Total exemption full accounts made up to 1 October 2020 (7 pages) |
---|---|
12 January 2021 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
12 January 2021 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 January 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
13 November 2020 | Previous accounting period shortened from 31 October 2020 to 1 October 2020 (1 page) |
20 October 2020 | Resolutions
|
20 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
20 October 2020 | Resolutions
|
16 October 2020 | Registered office address changed from Suite S1 Sycamore Suite Caerleon House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ United Kingdom to Unit 1 the Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 16 October 2020 (1 page) |
15 October 2020 | Notification of Fairstone Holdings Limited as a person with significant control on 1 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Paul Pelopida as a director on 1 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Lee Graham Hartley as a director on 1 October 2020 (2 pages) |
15 October 2020 | Cessation of Paul Pelopida as a person with significant control on 1 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Tom Taylor as a director on 1 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 October 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
10 April 2018 | Amended accounts for a dormant company made up to 31 October 2017 (5 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
24 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
11 August 2017 | Change of share class name or designation (2 pages) |
11 August 2017 | Change of share class name or designation (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
18 July 2017 | Change of details for Mr Paul Pelopida as a person with significant control on 12 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Paul Pelopida as a person with significant control on 12 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Paul Pelopida on 12 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Paul Pelopida on 12 July 2017 (2 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
14 December 2016 | Incorporation Statement of capital on 2016-12-14
|
14 December 2016 | Incorporation Statement of capital on 2016-12-14
|