Middlesbrouigh
TS6 6XH
Director Name | Mr John Sampson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Redcar & Cleveland House Kirkleatham Street Redcar TS10 1RT |
Director Name | Mr Gary James MacDonald |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Director Name | Mrs Julie Gilhespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Mrs Amanda Skelton Cbe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(same day as company formation) |
Role | Local Government Chief Executi |
Country of Residence | England |
Correspondence Address | Redcar & Cleveland House Kirkleatham Street Redcar TS10 1RT |
Director Name | Mrs Linda Jeannie Edworthy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Cavendish House Teesdale Business Park Stockton On Tees TS17 6QY |
Director Name | Mr Mark Andrew Teague |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(same day as company formation) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mrs Anne Catherine Turley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 10 Milbank Terrace Redcar TS10 1ED |
Secretary Name | Mrs Julie Marie Prior |
---|---|
Status | Resigned |
Appointed | 29 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Cavendish House Teesdale Business Park Stockton On Tees TS17 6QY |
Director Name | Mr Mark William Kenrick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2020) |
Role | Stsc Site Director |
Country of Residence | England |
Correspondence Address | Cavendish House Teesdale Business Park Stockton On Tees TS17 6QY |
Registered Address | Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
6 January 2021 | Appointment of Mrs Julie Gilhespie as a director on 31 December 2020 (2 pages) |
---|---|
6 January 2021 | Termination of appointment of Mark William Kenrick as a director on 31 December 2020 (1 page) |
24 September 2020 | Appointment of Mr Mark William Kenrick as a director on 1 March 2020 (2 pages) |
24 September 2020 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
23 September 2020 | Appointment of Endeavour Secretary Limited as a secretary on 10 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 September 2020 | Termination of appointment of Julie Marie Prior as a secretary on 10 September 2020 (1 page) |
23 September 2020 | Appointment of Mr Gary James Macdonald as a director on 10 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Anne Catherine Turley as a director on 10 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Mark Andrew Teague as a director on 10 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Linda Jeannie Edworthy as a director on 10 September 2020 (1 page) |
23 September 2020 | Appointment of Mr John Sampson as a director on 1 March 2020 (2 pages) |
6 September 2019 | Termination of appointment of Amanda Skelton Cbe as a director on 6 September 2019 (1 page) |
29 July 2019 | Incorporation (27 pages) |