This company is commonly known as Clouston Group Ltd. The company was founded 30 years ago and was given the registration number 02892920. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLOUSTON GROUP LTD |
---|---|---|
Company Number | : | 02892920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England, NE1 3PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, South Street, Stephenson Quarter, Newcastle Upon Tyne, England, NE1 3PE | Secretary | 29 November 2017 | Active |
20, South Street, Stephenson Quarter, Newcastle Upon Tyne, England, NE1 3PE | Director | 19 April 1994 | Active |
20, South Street, Stephenson Quarter, Newcastle Upon Tyne, England, NE1 3PE | Director | 11 August 1997 | Active |
20, South Street, Stephenson Quarter, Newcastle Upon Tyne, England, NE1 3PE | Director | 19 April 1994 | Active |
102, The Wynd, Tynemouth, Tyne And Wear, NE30 2TE | Secretary | 19 April 1994 | Active |
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ | Secretary | 01 October 2006 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 31 January 1994 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 03 February 1994 | Active |
20, South Street, Stephenson Quarter, Newcastle Upon Tyne, England, NE1 3PE | Director | 09 May 2013 | Active |
102, The Wynd, Tynemouth, Tyne And Wear, NE30 2TE | Director | 19 April 1994 | Active |
5, Astley Drive, Whitley Bay, United Kingdom, NE26 4AE | Director | 01 September 2000 | Active |
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ | Director | 01 August 2006 | Active |
Lynwood, Sea Lane, Sunderland, SR6 8EE | Director | 24 January 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 31 January 1994 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Director | 03 February 1994 | Active |
Mr William David Clouston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, South Street, Newcastle Upon Tyne, England, NE1 3PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-02 | Accounts | Accounts with accounts type group. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type group. | Download |
2021-09-11 | Accounts | Accounts with accounts type group. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Accounts | Accounts with accounts type group. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type group. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Officers | Appoint person secretary company with name date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Accounts | Accounts with accounts type group. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-12-18 | Officers | Termination secretary company with name termination date. | Download |
2017-12-06 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.