South Shore Road
Gateshead
NE8 3AE
Director Name | Mr Mohammed Shamsuzzaman Subhan |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ |
Director Name | Chelsea McMillan |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ |
Director Name | Ms Merille Jane |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Director Name | Mr Christopher Baty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Director Name | Mr Stewart Beedle |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2022(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2023) |
Role | Global Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Registered Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Termination of appointment of Andrew Laird as a director on 8 February 2023 (1 page) |
20 January 2023 | Appointment of Mr Fokhrul Islam as a director on 13 January 2023 (2 pages) |
25 November 2022 | Second filing of Confirmation Statement dated 18 August 2022 (3 pages) |
22 November 2022 | Termination of appointment of Stewart Beedle as a director on 22 November 2022 (1 page) |
17 October 2022 | Appointment of Mr Andrew Laird as a director on 17 October 2022 (2 pages) |
22 August 2022 | Company name changed clearvue systems holdings LIMITED\certificate issued on 22/08/22
|
18 August 2022 | Confirmation statement made on 2 August 2022 with updates
|
3 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 September 2021 | Termination of appointment of Christopher Baty as a director on 10 August 2021 (1 page) |
3 September 2021 | Appointment of Mr Stewart Beedle as a director on 10 August 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
28 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 August 2020 | Termination of appointment of Merille Jane as a director on 14 August 2020 (1 page) |
13 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Memorandum and Articles of Association (15 pages) |
19 February 2020 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 19 February 2020 (2 pages) |
3 January 2020 | Resolutions
|
9 December 2019 | Registration of charge 111673560001, created on 4 December 2019 (66 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
15 July 2019 | Director's details changed for Ms Merille Jane Duff on 11 July 2019 (2 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 September 2018 | Appointment of Mr Christopher Baty as a director on 21 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
14 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2018 | Termination of appointment of Chelsea Mcmillan as a director on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Ms Merille Jane Duff as a director on 12 June 2018 (2 pages) |
7 June 2018 | Resolutions
|
30 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
25 May 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
16 March 2018 | Appointment of Chelsea Mcmillan as a director on 13 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Mohammed Shamsuzzaman Subhan as a director on 13 March 2018 (1 page) |
24 January 2018 | Incorporation
Statement of capital on 2018-01-24
|
24 January 2018 | Incorporation
Statement of capital on 2018-01-24
|