This company is commonly known as 30 Sanderson Road Limited. The company was founded 20 years ago and was given the registration number 05007646. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 30 Sanderson Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 98000 - Residents property management.
Name | : | 30 SANDERSON ROAD LIMITED |
---|---|---|
Company Number | : | 05007646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Sanderson Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 30 Sanderson Road, Jesmond, United Kingdom, NE2 2DS | Director | 13 October 2023 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 01 November 2022 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 13 October 2023 | Active |
12 The Drive, 12 The Drive, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4AH | Director | 01 September 2021 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 01 December 2021 | Active |
Flat 4 30 Sanderson Road, Newcastle Upon Tyne, NE2 2DS | Secretary | 06 January 2004 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Secretary | 01 June 2010 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 06 January 2004 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 01 September 2022 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 03 April 2012 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 03 April 2012 | Active |
Flat 3 30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 06 January 2004 | Active |
Flat 4, 30 Sanderson Road, Newcastle Upon Tyne, United Kingdom, NE2 2DS | Director | 01 December 2021 | Active |
Flat 4, 30 Sanderson Road, Newcastle Upon Tyne, United Kingdom, NE2 2DS | Director | 01 January 2017 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 01 September 2015 | Active |
30 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DS | Director | 03 April 2012 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 06 January 2004 | Active |
Mr Christopher Thomas Dawson | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Address | : | 30 Sanderson Road, Newcastle Upon Tyne, NE2 2DS |
Nature of control | : |
|
Miss Francesca De Sousa | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2000 |
Nationality | : | British |
Address | : | 30 Sanderson Road, Newcastle Upon Tyne, NE2 2DS |
Nature of control | : |
|
Mr David Webster | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 30 Sanderson Road, Newcastle Upon Tyne, NE2 2DS |
Nature of control | : |
|
Mr William Donald Finlay Magowan | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Address | : | 30 Sanderson Road, Newcastle Upon Tyne, NE2 2DS |
Nature of control | : |
|
Miss Rachael Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Address | : | 30 Sanderson Road, Newcastle Upon Tyne, NE2 2DS |
Nature of control | : |
|
Mrs Stephanie Alexandra Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Address | : | 30 Sanderson Road, Newcastle Upon Tyne, NE2 2DS |
Nature of control | : |
|
Mrs Elena Swales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | 30 Sanderson Road, Newcastle Upon Tyne, NE2 2DS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.