This company is commonly known as Advanced Manufacturing Forum. The company was founded 17 years ago and was given the registration number 05918359. The firm's registered office is in SOUTH SHIELDS. You can find them at One Trinity Green, Eldon Street, South Shields, Tyne & Wear. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | ADVANCED MANUFACTURING FORUM |
---|---|---|
Company Number | : | 05918359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Trinity Green, Eldon Street, South Shields, Tyne & Wear, NE33 1SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Barnard Castle, Durham, United Kingdom, DL12 8AY | Director | 19 January 2023 | Active |
214 Sunderland Road, South Shields, NE34 6AT | Director | 29 August 2006 | Active |
15 Longburn Drive, Chester Le Street, United Kingdom, DH2 2XE | Director | 13 January 2017 | Active |
20 Northfield Road, Gosforth, Newcastle, United Kingdom, NE3 3UL | Director | 03 July 2017 | Active |
172 - 174, Albert Road, Jarrow, England, NE32 5JA | Director | 15 June 2021 | Active |
10, Merchant Drive, Hebburn, United Kingdom, NE31 2EX | Director | 19 July 2013 | Active |
29 Marina View, Hebburn, United Kingdom, NE31 1RX | Director | 17 January 2014 | Active |
Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom, NE1 3NG | Director | 25 January 2024 | Active |
172 - 174, Albert Road, Jarrow, England, NE32 5JA | Director | 30 April 2021 | Active |
178 Chadderton Drive, Chapel House, United Kingdom, NE5 1HR | Director | 13 January 2017 | Active |
172 - 174, Albert Road, Jarrow, England, NE32 5JA | Director | 08 July 2016 | Active |
The Gin Gan & Byre, Aykley Heads Farm, Durham, DH1 5AN | Secretary | 29 August 2006 | Active |
9 Trevor Grove, Cleadon Village, Sunderland, SR6 7UE | Director | 29 August 2006 | Active |
29 Marsdon Way, Seaham, SR7 7WX | Director | 28 March 2007 | Active |
The Old School, Catton, Hexham, NG47 9QR | Director | 01 February 2010 | Active |
5, Westoe Hall, Westoe Village, South Shields, United Kingdom, NE33 3EG | Director | 03 January 2012 | Active |
50 Meldon Avenue, South Shields, United Kingdom, NE34 0EL | Director | 13 January 2017 | Active |
49 St Marys Terrace, East Boldon, NE36 0LX | Director | 28 March 2007 | Active |
The Gin Gan & Byre, Aykley Heads Farm, Durham, DH1 5AN | Director | 29 August 2006 | Active |
146, Baltic Quay, Mill Road, Gateshead, NE8 3QY | Director | 01 April 2009 | Active |
5 Whitwell Acres, High Shincliffe, Durham, United Kingdom, DH1 2PX | Director | 12 September 2014 | Active |
One Trinity Green, Eldon Street, South Shields, United Kingdom, NE33 1SA | Director | 01 November 2012 | Active |
One Trinity Green, Eldon Street, South Shields, NE33 1SA | Director | 08 April 2016 | Active |
105 Hipsburn Drive, Sunderland, United Kingdom, SR3 1UA | Director | 17 January 2014 | Active |
One Trinity Green, Eldon Street, South Shields, NE33 1SA | Director | 15 January 2016 | Active |
21 Raby Drive, Sunderland, United Kingdom, SR3 3QE | Director | 13 December 2013 | Active |
East Side, Tyne Dock, South Shields, NE33 5ST | Director | 13 February 2008 | Active |
Stoneleigh, Dalton, Richmond, United Kingdom, | Director | 13 January 2017 | Active |
2 Meadow Close, Cornforth Lane, Coxhoe, DH6 4ED | Director | 29 August 2006 | Active |
Horizonworks, The Grainger Suite, Dobson House, Regents Centre, Gosforth, United Kingdom, NE3 3PF | Director | 13 June 2017 | Active |
1, St. Georges Avenue, South Shields, England, NE34 6ET | Director | 10 November 2010 | Active |
30 Darras Road, Darras Hall, Ponteland, United Kingdom, NE20 9PA | Director | 12 October 2018 | Active |
21 Finchale Close, Lobley Hill, NE11 9PW | Director | 13 March 2008 | Active |
Cell Pack Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6 West Walpole Street, South Shields, United Kingdom, NE33 5BY |
Nature of control | : |
|
Ford Component Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | East Side, Tyne Dock, South Shields, United Kingdom, NE33 5ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.