This company is commonly known as Hadrian's 360 Limited. The company was founded 3 years ago and was given the registration number 12816357. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HADRIAN'S 360 LIMITED |
---|---|---|
Company Number | : | 12816357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2020 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom, NE1 2HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Wantage Road, Durham, England, DH1 1LP | Director | 04 March 2022 | Active |
Picktree Court, Picktree Lane, Chester Le Street, England, DH3 3SY | Director | 20 September 2021 | Active |
Picktree Court, Picktree Lane, Chester Le Street, England, DH3 3SY | Director | 20 September 2021 | Active |
27, Wantage Road, Durham, England, DH1 1LP | Director | 29 March 2023 | Active |
6/F, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom, NE1 2HJ | Director | 16 August 2020 | Active |
Mr Stuart Thomas Niven | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Wantage Road, Durham, England, DH1 1LP |
Nature of control | : |
|
One Collection Leisure Limited | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Scotts 5, Bowes Offices, Chester Le Street, England, DH3 4AN |
Nature of control | : |
|
Mr Stuart Thomas Niven | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Wantage Road, Durham, England, DH1 1LP |
Nature of control | : |
|
High Street Hospitality Limited | ||
Notified on | : | 16 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6/F, Stockbridge House, Newcastle Upon Tyne, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Gazette | Gazette filings brought up to date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.