Gateshead
NE8 1EQ
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Ms Leanne McHugh |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 05 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 275 Bensham Road Gateshead NE8 1UU |
Registered Address | 291 291 High Street Gateshead NE8 1EQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
12 August 2020 | Change of details for Mr Kirk Charles Spencer as a person with significant control on 11 August 2020 (2 pages) |
---|---|
11 August 2020 | Change of details for Mr Kirk William Spencer as a person with significant control on 11 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from 291 High Street Gateshead NE8 1EQ United Kingdom to 291 291 High Street Gateshead NE8 1EQ on 6 August 2020 (1 page) |
6 August 2020 | Registered office address changed from 275 Bensham Road Gateshead NE8 1UU United Kingdom to 291 High Street Gateshead NE8 1EQ on 6 August 2020 (1 page) |
6 August 2020 | Director's details changed for Mr Charles William Spencer on 6 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Charles William Spencer as a director on 5 July 2020 (2 pages) |
5 August 2020 | Change of details for Mr Charles William Spencer as a person with significant control on 5 July 2020 (2 pages) |
5 August 2020 | Notification of Charles William Spencer as a person with significant control on 5 July 2020 (2 pages) |
5 August 2020 | Cessation of Leanne Mchugh as a person with significant control on 5 July 2020 (1 page) |
5 August 2020 | Termination of appointment of Leanne Mchugh as a director on 5 July 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
11 May 2020 | Appointment of Ms Leanne Mchugh as a director on 4 May 2020 (2 pages) |
11 May 2020 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 275 Bensham Road Gateshead NE8 1UU on 11 May 2020 (1 page) |
10 May 2020 | Notification of Leanne Mchugh as a person with significant control on 4 May 2020 (2 pages) |
9 May 2020 | Cessation of Bryan Thornton as a person with significant control on 4 May 2020 (1 page) |
9 May 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 (1 page) |
9 May 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 (1 page) |
17 February 2020 | Incorporation Statement of capital on 2020-02-17
|