Gateshead
NE11 0QA
Director Name | Mr Mark Cox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Turntide Drives Eighth Avenue, Team Valley Tra Gateshead NE11 0QA |
Director Name | Mrs Amy Kay Boyle |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson House, The Fleming Business Centre Burdon Te Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Kenneth James Wilson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson House, The Fleming Business Centre Burdon Te Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Matthew Boyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Anson House, The Fleming Business Centre Burdon Te Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Thomas Boyle |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Drive Stannington Morpeth NE61 6QA |
Director Name | Mr Ryan Jeffrey Morris |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Turntide Drives Eighth Avenue, Team Valley Tra Gateshead NE11 0QA |
Director Name | Ms Roya Shakoori |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2021(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Turntide Drives Eighth Avenue, Team Valley Tra Gateshead NE11 0QA |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Turntide Drives Eighth Avenue, Team Valley Tra Gateshead NE11 0QA |
Registered Address | C/O Turntide Drives Eighth Avenue, Team Valley Trading Estate Gateshead NE11 0QA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
1 June 2021 | Delivered on: 8 June 2021 Persons entitled: Borgwarner Gateshead Limited Classification: A registered charge Particulars: The leasehold property known as gateshead college, kingsway, team valley trading estate, gateshead, NE110JL. Registered at the land registry with the title number TY545953. Outstanding |
---|
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
6 January 2020 | Appointment of Mr Thomas Boyle as a director on 6 January 2020 (2 pages) |
28 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from Anson House, the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to 9 Park Drive Stannington Morpeth NE61 6QA on 1 April 2019 (1 page) |
3 May 2018 | Incorporation Statement of capital on 2018-05-03
|