Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EA
Director Name | Mr Thaver Zahid Mohammed |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(2 years after company formation) |
Appointment Duration | 3 years |
Role | Business Developer |
Country of Residence | Scotland |
Correspondence Address | Suite 4 Suite 4 4 Queens Road, Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PP |
Director Name | Miss Danielle Louise Carr |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(same day as company formation) |
Role | Health Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grainger Street Newcastle Upon Tyne Tyne & Wear NE1 5DQ |
Secretary Name | Mr Thaver Mohammed |
---|---|
Status | Resigned |
Appointed | 20 August 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Global House Hobson Industrial Estate Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6EA |
Director Name | Mr Adriano Addis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 November 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Global House Hobson Industrial Estate Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6EA |
Director Name | Miss Vivienne Kirton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 21 March 2020) |
Role | Home Worker |
Country of Residence | United Kingdom |
Correspondence Address | Global House Hobson Industrial Estate Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6EA |
Director Name | Mr Thaver Zahid Mohammed |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 August 2020) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | Global House Hobson Industrial Estate Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6EA |
Director Name | Mr Mohammed Kashif Butt |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 October 2020) |
Role | Senior Aircraft Dispatcher |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Billet Lane Iver SL0 0LT |
Secretary Name | Mr Thaver Mohammed |
---|---|
Status | Resigned |
Appointed | 25 August 2020(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Pride Media Centre Stonehills Shields Road, Pelaw Gateshead Tyne & Wear NE10 0HW |
Director Name | Lord John Caulfield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 171 Chillingham Road Newcastle Upon Tyne Tyne & Wear NE6 5XN |
Director Name | The Luna Creative Agency (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2020(1 year, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 October 2020) |
Correspondence Address | 10 Perivale Monkston Park Milton Keynes MK10 9PE |
Registered Address | Suite 4 Suite 4 4 Queens Road, Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 20 September 2022 (overdue) |
14 January 2021 | Registered office address changed from Global House Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA England to 40 Mill Road Gateshead NE8 3QW on 14 January 2021 (1 page) |
---|---|
29 October 2020 | Change of details for Lord John Caulfield as a person with significant control on 28 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of the Luna Creative Agency as a director on 29 October 2020 (1 page) |
29 October 2020 | Appointment of Lord John Caulfield as a director on 29 October 2020 (2 pages) |
27 October 2020 | Notification of John Caulfield as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Cessation of Mohammed Kashif Butt as a person with significant control on 27 October 2020 (1 page) |
15 October 2020 | Appointment of The Luna Creative Agency as a director on 15 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Mohammed Kashif Butt as a director on 14 October 2020 (1 page) |
6 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
6 September 2020 | Secretary's details changed for Ms Danielle Carr Louise Carr on 6 September 2020 (1 page) |
31 August 2020 | Cessation of Thaver Zahid Mohammed as a person with significant control on 25 August 2020 (1 page) |
31 August 2020 | Appointment of Mr Mohammed Kashif Butt as a director on 25 August 2020 (2 pages) |
31 August 2020 | Notification of Mohammed Kashif Butt as a person with significant control on 25 August 2020 (2 pages) |
31 August 2020 | Termination of appointment of Thaver Zahid Mohammed as a director on 25 August 2020 (1 page) |
31 August 2020 | Appointment of Mr Thaver Mohammed as a secretary on 25 August 2020 (2 pages) |
14 July 2020 | Amended total exemption full accounts made up to 28 February 2020 (11 pages) |
25 June 2020 | Cessation of Danielle Louise Carr as a person with significant control on 23 April 2020 (1 page) |
25 June 2020 | Notification of Thaver Zahid Mohammed as a person with significant control on 23 April 2020 (2 pages) |
22 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
20 May 2020 | Cessation of Seff Ali Mohammed as a person with significant control on 20 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
1 May 2020 | Termination of appointment of Thaver Mohammed as a secretary on 1 May 2020 (1 page) |
23 April 2020 | Appointment of Mr Thaver Mohammed as a director on 20 April 2020 (2 pages) |
23 April 2020 | Change of details for Miss Danielle Louise Carr as a person with significant control on 20 April 2020 (2 pages) |
23 April 2020 | Notification of Seff Ali Mohammed as a person with significant control on 20 April 2020 (2 pages) |
21 March 2020 | Termination of appointment of Vivienne Kirton as a director on 21 March 2020 (1 page) |
22 November 2019 | Appointment of Miss Vivienne Kirton as a director on 18 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Adriano Addis as a director on 16 November 2019 (1 page) |
18 November 2019 | Registered office address changed from Kent India House India House , Church Street Gateshead Tyne and Wear NE8 2AT England to Global House Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA on 18 November 2019 (1 page) |
30 October 2019 | Registered office address changed from India House Church Street Gateshead NE8 2AT England to Kent India House India House , Church Street Gateshead Tyne and Wear NE8 2AT on 30 October 2019 (1 page) |
30 August 2019 | Registered office address changed from 11 Grainger Street Newcastle upon Tyne Tyne & Wear NE1 5DQ United Kingdom to India House Church Street Gateshead NE8 2AT on 30 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Danielle Louise Carr as a director on 24 August 2019 (1 page) |
29 August 2019 | Appointment of Ms Danielle Carr Louise Carr as a secretary on 24 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Thaver Mohammed as a secretary on 20 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Adriano Addis as a director on 23 August 2019 (2 pages) |
27 February 2019 | Incorporation Statement of capital on 2019-02-27
|