This company is commonly known as Friends Of Jesmond Library. The company was founded 11 years ago and was given the registration number 08430250. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Jesmond Library, St George's Terrace, Newcastle Upon Tyne, . This company's SIC code is 91011 - Library activities.
Name | : | FRIENDS OF JESMOND LIBRARY |
---|---|---|
Company Number | : | 08430250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jesmond Library, St George's Terrace, Newcastle Upon Tyne, NE2 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Newbrough Crescent, Newcastle Upon Tyne, England, NE2 2DQ | Secretary | 05 March 2013 | Active |
17, Haldane Terrace, Newcastle Upon Tyne, England, NE2 3AN | Director | 07 July 2013 | Active |
22, Towers Avenue, Newcastle Upon Tyne, England, NE2 3QE | Director | 11 October 2014 | Active |
30, Southlands, Newcastle Upon Tyne, United Kingdom, NE7 7YJ | Director | 03 July 2021 | Active |
22, Newbrough Crescent, Newcastle Upon Tyne, NE2 2DQ | Director | 05 March 2013 | Active |
5, Holly Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 2PU | Director | 24 September 2016 | Active |
2, Lavender Gardens, Jesmond, Newcastle Upon Tyne, England, NE2 3DE | Director | 28 July 2018 | Active |
37, Queens Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2PR | Director | 07 July 2013 | Active |
Jesmond Library, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 2DL | Director | 03 September 2016 | Active |
6, Manor House Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2LU | Director | 07 July 2013 | Active |
11, Mitchell Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 3JY | Director | 28 July 2018 | Active |
57, Highbury, Newcastle Upon Tyne, NE2 3LN | Director | 07 July 2013 | Active |
32, Myrtle Grove, Jesmond, Newcastle Upon Tyne, England, NE2 3HT | Director | 28 July 2018 | Active |
57, Larkspur Terrace, Newcastle Upon Tyne, England, NE2 2DT | Director | 05 March 2013 | Active |
Jesmond Library, St George's Terrace, Newcastle Upon Tyne, NE2 2DL | Director | 11 October 2014 | Active |
190, Jesmond Dene Road, Newcastle Upon Tyne, England, NE2 2NL | Director | 07 July 2013 | Active |
Jesmond Library, St. Georges Terrace, Newcastle Upon Tyne, England, NE2 2DL | Director | 07 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-08-18 | Officers | Appoint person director company with name date. | Download |
2018-08-18 | Officers | Appoint person director company with name date. | Download |
2018-08-18 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.