Gateshead
NE16 3AS
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Mr George Alec Harle |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(9 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Registered Address | Metropolitan House Longrigg Road Gateshead NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 June 2020 | Cessation of George Alec Harle as a person with significant control on 1 June 2020 (1 page) |
---|---|
8 June 2020 | Termination of appointment of George Alec Harle as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Miss Louise Victoria Watson as a director on 1 June 2020 (2 pages) |
8 June 2020 | Notification of Louise Victoria Watson as a person with significant control on 1 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
26 May 2020 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Metropolitan House Longrigg Road Gateshead NE16 3AS on 26 May 2020 (1 page) |
22 May 2020 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 22 May 2020 (1 page) |
22 May 2020 | Registered office address changed from Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 22 May 2020 (1 page) |
22 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
21 May 2020 | Director's details changed for Mr George Alec Harle on 21 May 2020 (2 pages) |
21 May 2020 | Appointment of Mr George Alec Harle as a director on 21 May 2020 (2 pages) |
21 May 2020 | Change of details for Mr George Alec Harle as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Notification of George Alec Harle as a person with significant control on 21 May 2020 (2 pages) |
17 May 2020 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 17 May 2020 (1 page) |
17 May 2020 | Termination of appointment of Michael Duke as a director on 17 May 2020 (1 page) |
15 May 2020 | Cessation of Fd Secretarial Ltd as a person with significant control on 15 May 2020 (1 page) |
8 August 2019 | Incorporation Statement of capital on 2019-08-08
|