This company is commonly known as High Point View Limited. The company was founded 10 years ago and was given the registration number 09495363. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Waterloo House, Thornton Street, Newcastle Upon Tyne, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HIGH POINT VIEW LIMITED |
---|---|---|
Company Number | : | 09495363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP | Director | 01 October 2023 | Active |
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP | Secretary | 17 March 2015 | Active |
Harelands Court, Moor Road, Melsonby, Richmond, England, DL10 5NY | Director | 07 June 2023 | Active |
Harelands Court, Moor Road, Melsonby, Richmond, England, DL10 5NY | Director | 17 March 2015 | Active |
Unit 6, 6 South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF | Director | 17 March 2015 | Active |
Mr Anoop Puri | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP |
Nature of control | : |
|
Mr Scott Harbertson | ||
Notified on | : | 07 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harelands Court, Moor Road, Richmond, England, DL10 5NY |
Nature of control | : |
|
Mr Scott Harbertson | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harelands Court, Moor Road, Richmond, England, DL10 5NY |
Nature of control | : |
|
Aspire Wellbeing Limited | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP |
Nature of control | : |
|
Aspire Wellbeing Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6, South Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WF |
Nature of control | : |
|
Aspire Wellbeing Ltd | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, South Nelson Road, Cramlington, United Kingdom, NE23 1WF |
Nature of control | : |
|
Aspire Healthcare Limited | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, South Nelson Road, South Nelson Industrial Estate, Cramlington, England, NE23 1WF |
Nature of control | : |
|
Mr Anoop Puri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harelands Court, Moor Road, Richmond, England, DL10 5NY |
Nature of control | : |
|
Aspire Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, South Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WF |
Nature of control | : |
|
Mr Anoop Puri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | Unit 6, 6 South Nelson Road, Cramlington, NE23 1WF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.