This company is commonly known as North East Aircraft Museum. The company was founded 40 years ago and was given the registration number 01734284. The firm's registered office is in SUNDERLAND. You can find them at 1 Old Washington Road, , Sunderland, Tyne And Wear. This company's SIC code is 91020 - Museums activities.
Name | : | NORTH EAST AIRCRAFT MUSEUM |
---|---|---|
Company Number | : | 01734284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1983 |
End of financial year | : | 05 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Old Washington Road, Sunderland, Tyne And Wear, SR5 3HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Old Washington Road, Sunderland, SR5 3HZ | Director | 25 March 2021 | Active |
314 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5DS | Secretary | 30 August 1995 | Active |
47 Church View, Boldon Colliery, NE35 9JR | Secretary | 05 March 2006 | Active |
19, Acton Place, Newcastle Upon Tyne, United Kingdom, NE7 7RL | Secretary | 12 June 2009 | Active |
44 Tudor Road, Chester Le Street, DH3 3RY | Secretary | 01 February 2004 | Active |
44 Tudor Road, Chester Le Street, DH3 3RY | Secretary | - | Active |
1 Belmont, West Pelton, Stanley, DH9 6SA | Secretary | 14 February 1998 | Active |
314 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5DS | Director | 30 August 1995 | Active |
16 Ullerdale Close, Cheveley Park Belmont, Durham, DH1 2TU | Director | 18 November 1998 | Active |
16 Ullerdale Close, Cheveley Park Belmont, Durham, DH1 2TU | Director | - | Active |
11 Forres Place, Parkside Dale, Cramlington, NE23 1TF | Director | 10 November 2002 | Active |
24 North Avenue, Washington, NE37 2LF | Director | - | Active |
15 Bay Tree Close, Patchway, Bristol, BS12 5EU | Director | - | Active |
26 Millbank Terrace, Station Town, TS28 5EF | Director | 06 February 2005 | Active |
38 Benfleet Avenue, Town End Farm, Sunderland, SR5 4RA | Director | 21 October 2001 | Active |
12 Wolviston Road, Hartlepool, TS25 5AP | Director | - | Active |
1, Old Washington Road, Sunderland, United Kingdom, SR5 3HZ | Director | 20 June 2012 | Active |
10, Chantry Estate, Corbridge, United Kingdom, NE45 5JH | Director | 18 May 2009 | Active |
6 Arundel Drive, Newcastle Upon Tyne, NE15 7SP | Director | - | Active |
Burngrange Farm, Emblehope, Greenhaugh, Hexham, NE48 1RY | Director | 28 May 2009 | Active |
High Carriteth Farm, Tarset Bellingham, Hexham, NE48 2LD | Director | 18 November 1998 | Active |
Stoneleigh, Barden Moor, Leyburn, DL8 5JW | Director | 21 October 2001 | Active |
14 Hartland Drive, Birtley, Chester Le Street, DH3 2LZ | Director | - | Active |
9 Broadstairs Court, Grindon, Sunderland, SR4 8NP | Director | 05 March 2006 | Active |
59 Burnhope Road, Washington, NE38 8DZ | Director | 08 November 1995 | Active |
44 Tudor Road, Chester Le Street, DH3 3RY | Director | - | Active |
6 Sussex Close, Basildon, SS15 6PR | Director | - | Active |
123 Grosvenor Road, Langley Vale, Epsom, KT18 6JF | Director | 21 October 2001 | Active |
30 Ethel Terrace, Castletown, Sunderland, SR5 3BQ | Director | 15 July 1992 | Active |
1 Belmont, West Pelton, Stanley, DH9 6SA | Director | 14 February 1998 | Active |
9, Fletcher Crescent, Houghton Le Spring, DH4 4LS | Director | 18 May 2009 | Active |
365 Stamfordham Road Westerhope, Newcastle Upon Tyne, NE5 2LP | Director | 30 August 1995 | Active |
20 Wellfield Terrace, Bill Quay, Gateshead, NE10 0SS | Director | 01 June 2009 | Active |
Mr David Charles | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 1, Old Washington Road, Sunderland, SR5 3HZ |
Nature of control | : |
|
Dr Hugh Arthur Newell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Address | : | 1, Old Washington Road, Sunderland, SR5 3HZ |
Nature of control | : |
|
Mr John George Stelling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | 1, Old Washington Road, Sunderland, SR5 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-16 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.