Gateshead
NE10 8EX
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(2 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Mr Warwick John Glynn |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Registered Address | Toffee Factory Lower Steenburgs Yard Newcastle Upon Tyne NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 November 2020 | Resolutions
|
---|---|
6 August 2020 | Registered office address changed from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to Toffee Factory Lower Steenburgs Yard Newcastle upon Tyne NE1 2DF on 6 August 2020 (1 page) |
3 August 2020 | Notification of Stephen James Scott as a person with significant control on 1 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Warwick John Glynn as a director on 1 July 2020 (1 page) |
3 August 2020 | Cessation of Telmit Limited as a person with significant control on 1 July 2020 (1 page) |
26 March 2020 | Appointment of Mr Warwick John Glynn as a director on 25 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 29 Turfside Gateshead NE10 8EX United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 25 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
9 March 2020 | Resolutions
|
9 March 2020 | Appointment of Mr Stephen Scott as a director on 6 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Turfside Gateshead NE10 8EX on 9 March 2020 (1 page) |
6 March 2020 | Notification of Telmit Limited as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 6 March 2020 (1 page) |
6 March 2020 | Cessation of Bryan Thornton as a person with significant control on 6 March 2020 (1 page) |
6 March 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 March 2020 (1 page) |
18 February 2020 | Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
18 February 2020 | Notification of Bryan Thornton as a person with significant control on 13 February 2020 (2 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
18 February 2020 | Appointment of Mr Bryan Thornton as a director on 13 February 2020 (2 pages) |
13 February 2020 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 February 2020 (1 page) |
3 January 2020 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Peter Anthony Valaitis as a director on 3 January 2020 (1 page) |
3 January 2020 | Cessation of Peter Valaitis as a person with significant control on 3 January 2020 (1 page) |
4 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 January 2018 | Incorporation Statement of capital on 2018-01-18
|
18 January 2018 | Incorporation Statement of capital on 2018-01-18
|