Newcastle Upon Tyne
NE3 2ER
Director Name | Mrs Sarah Jane Hull |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2024(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 212 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr David Mark Derek Brocklehurst |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Mr Jabin Philip Cussins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Mr Richard Anthony Johnson Lowry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Mr David Mark Derek Brocklehurst |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2023(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2024) |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Registered Address | Business Works Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
16 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
14 February 2020 | Change of details for Cussins (North East) Limited as a person with significant control on 14 February 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
6 March 2019 | Appointment of Kingston Property Services Limited as a secretary on 6 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 5 March 2019 (1 page) |
30 January 2019 | Termination of appointment of David Mark Derek Brocklehurst as a director on 30 January 2019 (1 page) |
30 January 2019 | Change of details for Cussins (North East) Limited as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Colin Ord as a director on 30 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Richard Anthony Johnson Lowry as a director on 30 January 2019 (1 page) |
30 January 2019 | Cessation of Jabin Philip Cussins as a person with significant control on 24 October 2018 (1 page) |
30 January 2019 | Cessation of Richard Anthony Johnson Lowry as a person with significant control on 30 January 2019 (1 page) |
24 October 2018 | Termination of appointment of Jabin Philip Cussins as a director on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Mr David Mark Derek Brocklehurst as a director on 24 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
14 November 2017 | Cessation of David Mark Derek Brocklehurst as a person with significant control on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of David Mark Derek Brocklehurst as a director on 1 November 2017 (1 page) |
14 November 2017 | Cessation of David Mark Derek Brocklehurst as a person with significant control on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of David Mark Derek Brocklehurst as a director on 1 November 2017 (1 page) |
4 October 2017 | Incorporation (27 pages) |
4 October 2017 | Incorporation (27 pages) |