This company is commonly known as H. C. S (north East) Limited. The company was founded 17 years ago and was given the registration number 06275694. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit B4 Kingfisher Boulevard, Newburn Riverside, Newcastle Upon Tyne, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | H. C. S (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 06275694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B4 Kingfisher Boulevard, Newburn Riverside, Newcastle Upon Tyne, England, NE15 8NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT | Director | 16 November 2021 | Active |
122a, Middle Drive, Darras Hall Estate, Ponteland, England, NE20 9DW | Director | 18 May 2022 | Active |
Unit B4, Kingfisher Boulevard, Newburn Riverside, Newcastle Upon Tyne, United Kingdom, NE15 8NY | Secretary | 11 June 2007 | Active |
1 Saville Chambers, North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Secretary | 11 June 2007 | Active |
72, Kent Road, Harrogate, England, HG1 2NH | Corporate Secretary | 10 September 2021 | Active |
72, Kent Road, Harrogate, England, HG1 2NH | Director | 05 December 2018 | Active |
65, Bowden Close, Gosforth, Newcastle, England, NE13 9GB | Director | 05 December 2018 | Active |
Unit B4, Kingfisher Boulevard, Newburn Riverside, Newcastle Upon Tyne, United Kingdom, NE15 8NY | Director | 11 June 2007 | Active |
Unit B4, Kingfisher Boulevard, Newburn Riverside, Newcastle Upon Tyne, United Kingdom, NE15 8NY | Director | 04 September 2008 | Active |
88, The Rise, Farrar Hall, Newcastle, England, NE20 9LQ | Director | 05 December 2018 | Active |
1 Saville Chambers, North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Director | 11 June 2007 | Active |
Mr Alan Minnikin | ||
Notified on | : | 02 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckle Barton, Sanderson House, Station Road, Leeds, England, LS18 5NT |
Nature of control | : |
|
Miss Chelsea Belinda March Hawdon | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Address | : | Unit B4, Kingfisher Boulevard, Newcastle Upon Tyne, NE15 8NY |
Nature of control | : |
|
Mr Paul William Hawdon | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckle Barton, Sanderson House, Station Road, Leeds, England, LS18 5NT |
Nature of control | : |
|
Mr Paul William Hawdon | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Barmoor Drive, Newcastle Upon Tyne, United Kingdom, NE3 5RG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.