This company is commonly known as Eshott Airfield Limited. The company was founded 31 years ago and was given the registration number 02783705. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 64 Fern Avenue, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ESHOTT AIRFIELD LIMITED |
---|---|---|
Company Number | : | 02783705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandlers, Stable Green, Mitford, Morpeth, England, NE61 3QA | Director | 14 November 2011 | Active |
64 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QY | Director | 14 June 2002 | Active |
12 Kenton Avenue, Kenton Park Gosforth, Newcastle Upon Tyne, NE3 4SE | Secretary | 12 March 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 26 January 1993 | Active |
39 Petteril Rickleton, Washington, NE38 9EQ | Secretary | 29 March 2000 | Active |
4a St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY | Secretary | 30 July 2002 | Active |
64 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QY | Secretary | 05 February 2007 | Active |
33 Otterburn Avenue, Gosforth, Newcastle Upon Tyne, NE3 4RR | Secretary | 14 June 2002 | Active |
Northfield House, Newminster, Morpeth, NE61 2YW | Secretary | 26 January 1993 | Active |
12 Kenton Avenue, Kenton Park Gosforth, Newcastle Upon Tyne, NE3 4SE | Director | 26 January 1993 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 26 January 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 26 January 1993 | Active |
7, Hanover Walk, Chapel House Estate, Newcastle Upon Tyne, NE5 1EF | Director | 26 January 1993 | Active |
Dukes Cottage Main Road, Ovingham, Prudhoe, NE42 6AG | Director | 26 January 1993 | Active |
10 Greenfield Place, Ryton, NE40 3LY | Director | 26 January 1993 | Active |
11 Windmill Heights, Ellington, Morpeth, NE61 5HW | Director | 29 January 1999 | Active |
39 Petteril Rickleton, Washington, NE38 9EQ | Director | 30 October 1997 | Active |
30, Humford Way, Bedlington, NE22 5EN | Director | 06 April 1993 | Active |
30, Humford Way, Bedlington, | Director | 26 January 1993 | Active |
Benridge Moor House, Morpeth, Northumberland, NE61 33D | Director | 26 January 1993 | Active |
Drive Cottage, Longhoughton, Alnwick, NE66 3AP | Director | 14 January 1998 | Active |
Northfield House, Newminster, Morpeth, NE61 2YW | Director | 26 January 1993 | Active |
23 Alderwood, Washington, NE38 9BS | Director | 16 January 1993 | Active |
C/O Standard Chartered Trust(Cayman) Limted), 24 Howard Street, PO BOX 674, George Town, Cayman Islands, KY1-1107 | Corporate Director | 14 May 2009 | Active |
C/O Perkins Trustees Ltd, The Albany South Esplanade, St Peters Port Guernsey, GY1 1AQ | Corporate Director | 15 June 2004 | Active |
Mr Stormont James Eltringham Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chandlers, Stable Green, Morpeth, England, NE61 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.