This company is commonly known as Negf General Partner Limited. The company was founded 14 years ago and was given the registration number 07107465. The firm's registered office is in GATESHEAD. You can find them at 4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, . This company's SIC code is 66300 - Fund management activities.
Name | : | NEGF GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 07107465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR | Secretary | 04 September 2014 | Active |
4, Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR | Director | 01 April 2022 | Active |
4, Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR | Director | 21 May 2018 | Active |
2, King Johns Court, Ponteland, NE20 9AR | Secretary | 15 January 2010 | Active |
5, Etal Avenue, Whitley Bay, United Kingdom, NE25 8QF | Secretary | 01 November 2012 | Active |
2, King Johns Court, Ponteland, NE20 9AR | Director | 15 January 2010 | Active |
4, Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR | Director | 01 January 2011 | Active |
9, Bishops Hill, Acomb, Hexham, United Kingdom, NE46 4NH | Director | 15 January 2010 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 17 December 2009 | Active |
4, Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0SR | Director | 21 May 2018 | Active |
44, Grousemoor Drive, Ashington, United Kingdom, NE63 8LU | Director | 15 January 2010 | Active |
Nel Eot Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-05 | Dissolution | Dissolution application strike off company. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Address | Change registered office address company with date old address new address. | Download |
2017-02-24 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.