This company is commonly known as Caspian Learning Limited. The company was founded 22 years ago and was given the registration number 04600521. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Joseph Miller & Co Floor A, Milburn House Dean Street, Newcastle Upon Tyne, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CASPIAN LEARNING LIMITED |
---|---|---|
Company Number | : | 04600521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2002 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Joseph Miller & Co Floor A, Milburn House Dean Street, Newcastle Upon Tyne, NE1 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Dally Mews, Newcastle Upon Tyne, England, NE3 5RT | Secretary | 29 April 2008 | Active |
6, Dally Mews, Newcastle Upon Tyne, England, NE3 5RT | Director | 01 April 2005 | Active |
C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU | Director | 08 August 2015 | Active |
20, Ghyll Edge, Morpeth, England, NE61 3QZ | Director | 26 November 2002 | Active |
11, Thorp Avenue, Morpeth, England, NE61 1JS | Director | 04 April 2008 | Active |
3 Ferens Park, Durham, DH1 1NU | Secretary | 26 November 2002 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Secretary | 26 November 2002 | Active |
31 Telford Place, Chelmsford, CM1 7QZ | Secretary | 15 November 2004 | Active |
23 Pownall Road, Wilmslow, SK9 5DR | Director | 22 September 2005 | Active |
38 Renforth Close, Gateshead, NE8 3JB | Director | 26 November 2002 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Director | 26 November 2002 | Active |
70, Edburton Avenue, Brighton, BN1 6EL | Director | 01 May 2007 | Active |
31 Telford Place, Chelmsford, CM1 7QZ | Director | 01 April 2004 | Active |
Coppertop, Green Lane, Lasswade, EH18 1HE | Director | 01 October 2007 | Active |
Higher House Farm, Great Mitton, Clitheroe, BB7 9PH | Director | 22 October 2009 | Active |
14 Thorp Avenue, Morpeth, NE61 1JS | Director | 03 January 2007 | Active |
Mr Christopher Anthony Brannigan | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Joseph Miller & Co Floor A, Newcastle Upon Tyne, NE1 1LE |
Nature of control | : |
|
Mr Tahir Iqbal Ali | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Joseph Miller & Co Floor A, Newcastle Upon Tyne, NE1 1LE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.