This company is commonly known as Emmaus North East. The company was founded 16 years ago and was given the registration number 06820441. The firm's registered office is in SOUTH SHIELDS. You can find them at 257 Stanhope Road, , South Shields, . This company's SIC code is 55900 - Other accommodation.
Name | : | EMMAUS NORTH EAST |
---|---|---|
Company Number | : | 06820441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 257 Stanhope Road, South Shields, England, NE33 4RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lee Siding Cottage, Longframlington, Morpeth, United Kingdom, NE65 8JG | Corporate Secretary | 01 October 2020 | Active |
Lee Siding, Longframlington, Morpeth, England, NE65 8JG | Director | 22 June 2021 | Active |
Lee Siding, Longframlington, Morpeth, England, NE65 8JG | Director | 22 June 2021 | Active |
Lee Siding, Longframlington, Morpeth, England, NE65 8JG | Director | 22 June 2021 | Active |
Lee Siding, Longframlington, Morpeth, England, NE65 8JG | Director | 24 August 2021 | Active |
Lamberry Banks, Moulton Road, Middleton Tyas, Richmond, United Kingdom, DL10 6RH | Director | 24 January 2017 | Active |
Lee Siding, Longframlington, Morpeth, England, NE65 8JG | Director | 05 October 2021 | Active |
20, Woodlands Drive, Cleadon, Sunderland, England, SR6 7TR | Director | 28 February 2019 | Active |
Meadow Cottage, Hutton, Berwick-Upon-Tweed, TD15 1TN | Secretary | 16 February 2009 | Active |
24, Rickleton Avenue, Chester Le Street, England, DH3 4AE | Secretary | 15 September 2017 | Active |
4, Cheltenham Close, North Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 6QF | Director | 28 February 2019 | Active |
35 South Hill Road, Gateshead, NE8 2XZ | Director | 16 February 2009 | Active |
Meadow Cottage, Hutton, Berwick-Upon-Tweed, TD15 1TN | Director | 16 February 2009 | Active |
125, Kenton Road, Newcastle Upon Tyne, United Kingdom, NE3 4NQ | Director | 10 July 2012 | Active |
10, Titlington Grove, Hebburn, United Kingdom, NE31 2LX | Director | 28 February 2019 | Active |
24, Rickleton Avenue, Chester Le Street, England, DH3 4AE | Director | 22 April 2014 | Active |
39, The Cedars, Whickham, Newcastle Upon Tyne, England, NE16 5TJ | Director | 25 March 2014 | Active |
2, Westfield Grove, Gosforth, Newcastle On Tyne, NE3 4YA | Director | 24 February 2009 | Active |
2, Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | Director | 16 February 2009 | Active |
25, St. Marys Avenue, South Shields, United Kingdom, NE34 6AG | Director | 20 December 2016 | Active |
56 St Mary Magdalene Trust, Claremont Road, Newcastle Upon Tyne, NE2 4NN | Director | 23 June 2009 | Active |
22, Sandringham Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8JX | Director | 10 July 2012 | Active |
Lee Siding, Longframlington, Morpeth, England, NE65 8JG | Director | 01 October 2020 | Active |
Lee Siding Cottage, Longframlington, Morpeth, United Kingdom, NE65 8JG | Director | 17 December 2019 | Active |
10, Meadowfield Road, Stocksfield, United Kingdom, NE43 7QX | Director | 10 July 2012 | Active |
49 Brierdene Crescent, Whitley Bay, NE26 4AD | Director | 16 February 2009 | Active |
28, Cheldon Close, Whitley Bay, NE25 9XS | Director | 23 May 2011 | Active |
2, Arncliffe Gardens, Newcastle Upon Tyne, NE5 1EE | Director | 23 June 2009 | Active |
Milburn House, 9 Beach Terrace, Newbiggin-By-The-Sea, United Kingdom, NE64 6XE | Director | 26 January 2016 | Active |
43, The Lairage, Ponteland, Newcastle Upon Tyne, NE20 9SA | Director | 16 February 2009 | Active |
23, Strathmore Gardens, South Shields, United Kingdom, NE34 0LH | Director | 28 March 2017 | Active |
7, Belle Vue Terrace, North Shields, United Kingdom, NE29 6SG | Director | 18 December 2019 | Active |
4, Beaconsfield Square, Hartlepool, England, TS24 0PA | Director | 24 October 2018 | Active |
1 Granby Close, Sunniside, Newcastle Upon Tyne, NE16 5ND | Director | 16 February 2009 | Active |
21, Montagu Avenue, Newcastle Upon Tyne, NE3 4HY | Director | 08 November 2010 | Active |
Emmaus Uk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 302 Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.