Imperial Way
Reading
RG2 0TF
Director Name | Mr Ian George Thompson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Simon Paul Jenkins |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mark George Patrick Assinder |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Nikki Wurlitzer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | 20-20 Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2021(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Vidett Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2021(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Peter Richard MacDonald |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mrs Ann Gent |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mrs Carol Elizabeth Hughes-Morris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2022) |
Role | Pensions Officer |
Country of Residence | Wales |
Correspondence Address | Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Sayed Yasmin Hussain |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
20 February 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
---|---|
12 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Ms Sayed Yasmin Hussain as a director on 31 January 2018 (2 pages) |
20 March 2018 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
20 March 2018 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
8 February 2018 | Appointment of Mrs Ann Gent as a director on 31 January 2018 (2 pages) |
7 February 2018 | Appointment of Mrs Carol Elizabeth Hughes-Morris as a director on 31 January 2018 (2 pages) |
7 February 2018 | Appointment of Mr Ian George Thompson as a director on 31 January 2018 (2 pages) |
7 February 2018 | Appointment of Mr Peter Richard Macdonald as a director on 31 January 2018 (2 pages) |
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|