This company is commonly known as Newcastle Systems Management Limited. The company was founded 27 years ago and was given the registration number 03353513. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Portland House, New Bridge Street, Newcastle Upon Tyne, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | NEWCASTLE SYSTEMS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03353513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cobalt Park Way, Wallsend, England, NE28 9EJ | Director | 25 June 2018 | Active |
1, Cobalt Park Way, Wallsend, England, NE28 9EJ | Director | 01 November 2013 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 16 April 1997 | Active |
1, Cobalt Park Way, Wallsend, England, NE28 9EJ | Secretary | 11 January 2011 | Active |
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL | Secretary | 01 November 2007 | Active |
20 Lodgeside Meadow, Tunstall Lodge, Sunderland, SR3 2PN | Secretary | 19 May 1997 | Active |
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL | Director | 01 November 2013 | Active |
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL | Director | 19 May 1997 | Active |
Holly Rise, The Street Little Bealings, Woodbridge, IP13 6LN | Director | 19 May 1997 | Active |
11 Rochester Close, Kibworth, LE8 0JS | Director | 27 May 1997 | Active |
The Beechings, Chollerford, Hexham, NE46 4EN | Director | 02 March 1998 | Active |
17 Beaumont Drive, Beaumont Park, Whitley Bay, NE25 9UT | Director | 19 May 1997 | Active |
1, Cobalt Park Way, Wallsend, England, NE28 9EJ | Director | 01 November 2013 | Active |
26 Tudor Way, Newcastle Upon Tyne, NE3 2RF | Director | 08 March 2007 | Active |
Deane Bank Farm, Somerby Road, Owston, LE15 8DW | Director | 01 June 2006 | Active |
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL | Director | 21 April 2017 | Active |
50 Carnegie Crescent, Melton Mowbray, LE13 1RP | Director | 12 July 2006 | Active |
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL | Director | 31 July 2010 | Active |
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL | Director | 04 July 2006 | Active |
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL | Director | 31 July 2010 | Active |
20 Lodgeside Meadow, Tunstall Lodge, Sunderland, SR3 2PN | Director | 21 July 1999 | Active |
1, Cobalt Park Way, Wallsend, England, NE28 9EJ | Director | 01 November 2013 | Active |
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL | Director | 25 April 2013 | Active |
Threshfield, Post Office Lane Redmile, Nottingham, NG13 0GG | Director | 27 May 1997 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 April 1997 | Active |
Newcastle Building Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Portland House, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-09-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-23 | Capital | Legacy. | Download |
2022-09-23 | Insolvency | Legacy. | Download |
2022-09-23 | Resolution | Resolution. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Address | Move registers to sail company with new address. | Download |
2021-03-24 | Address | Move registers to registered office company with new address. | Download |
2021-03-24 | Address | Move registers to registered office company with new address. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.