Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | Mr Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Christopher Ross Cooney |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Malcolm McClen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Gareth Robertson Marshall |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Jonathan Alistair Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Mark David Goddard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr John Garner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2018(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
16 March 2021 | Delivered on: 16 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 February 2019 | Delivered on: 4 March 2019 Persons entitled: Ldc Managers Limited (Cn:2495714) Classification: A registered charge Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated. Outstanding |
24 November 2020 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
---|---|
13 August 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
13 August 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
10 August 2020 | Group of companies' accounts made up to 31 October 2019 (42 pages) |
18 December 2019 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page) |
29 November 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
30 August 2019 | Statement of capital following an allotment of shares on 12 August 2019
|
23 August 2019 | Resolutions
|
5 July 2019 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Unit 7 & 8 Diamond Court Newcastle upon Tyne NE3 2EN on 5 July 2019 (1 page) |
29 May 2019 | Change of details for Mr Jamie Patrick Cooke as a person with significant control on 26 February 2019 (2 pages) |
28 May 2019 | Change of details for Mr Jamie Patrick Cooke as a person with significant control on 26 February 2019 (2 pages) |
28 May 2019 | Change of details for Mr Ben Ridgway as a person with significant control on 26 February 2019 (2 pages) |
28 May 2019 | Notification of Ben Ridgway as a person with significant control on 26 February 2019 (2 pages) |
28 May 2019 | Notification of Ldc Viii Lp as a person with significant control on 26 February 2019 (2 pages) |
19 March 2019 | Resolutions
|
18 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
18 March 2019 | Sub-division of shares on 26 February 2019 (4 pages) |
18 March 2019 | Change of share class name or designation (2 pages) |
11 March 2019 | Appointment of Mark David Goddard as a director on 26 February 2019 (2 pages) |
11 March 2019 | Appointment of Mr Jonathan Alistair Cooke as a director on 26 February 2019 (2 pages) |
11 March 2019 | Appointment of Mr Gareth Marshall as a director on 26 February 2019 (2 pages) |
4 March 2019 | Registration of charge 116939260001, created on 26 February 2019 (54 pages) |
23 January 2019 | Termination of appointment of Christopher Ross Cooney as a director on 23 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Malcolm Mcclen as a director on 23 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Malcolm Mcclen as a director on 4 January 2019 (2 pages) |
9 January 2019 | Appointment of Benjamin Thomas Ridgway as a director on 4 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Jamie Patrick Cooke as a director on 4 January 2019 (2 pages) |
9 January 2019 | Cessation of Muckle Director Limited as a person with significant control on 4 January 2019 (1 page) |
9 January 2019 | Notification of Jamie Patrick Cooke as a person with significant control on 4 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Christopher Ross Cooney as a director on 4 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Muckle Secretary Limited as a secretary on 9 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Eoghan Johnston as a director on 4 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Andrew John Davison as a director on 9 January 2019 (1 page) |
23 November 2018 | Incorporation
Statement of capital on 2018-11-23
|