Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
8 October 2020 | Company name changed worldwide consulting trading LIMITED\certificate issued on 08/10/20
|
---|---|
6 May 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 (1 page) |
6 May 2020 | Appointment of Mr John Wade as a director on 4 May 2020 (2 pages) |
6 May 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 (1 page) |
6 May 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Minel Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
6 May 2020 | Cessation of Bryan Thornton as a person with significant control on 4 May 2020 (1 page) |
6 May 2020 | Notification of John Wade as a person with significant control on 4 May 2020 (2 pages) |
14 January 2020 | Incorporation Statement of capital on 2020-01-14
|