This company is commonly known as Northern Dispute Resolutions Limited. The company was founded 25 years ago and was given the registration number 03746044. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Trinity Chare Trinity House Courtyard, Broad Chare Quayside, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NORTHERN DISPUTE RESOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03746044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Trinity Chare Trinity House Courtyard, Broad Chare Quayside, Newcastle Upon Tyne, NE1 3DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Parklands Court, Seaham, SR7 0AG | Secretary | 14 May 2007 | Active |
5, The Coppice, Wynyard, Billingham, England, TS22 5QH | Director | 02 September 2013 | Active |
7 Parklands Court, Seaham, SR7 0AG | Director | 26 May 2006 | Active |
51 Dulverton Court, Adderstone Crescent Jesmond, Newcastle Upon Tyne, NE2 2HS | Director | 26 June 2000 | Active |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 02 September 2013 | Active |
23 Church Road, Newcastle Upon Tyne, NE3 1UE | Secretary | 26 May 2005 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 06 April 1999 | Active |
40 Beatrice Road, Newcastle Upon Tyne, NE6 5RJ | Secretary | 26 June 2000 | Active |
23 Church Road, Newcastle Upon Tyne, NE3 1UE | Director | 12 May 2003 | Active |
Stagshaw High House, Sandhoe, Hexham, NE46 4NE | Director | 14 May 2008 | Active |
Stagshaw High House, Sandhoe, Hexham, NE46 4NE | Director | 26 June 2000 | Active |
85 Grange Road, Morpeth, NE61 2TS | Director | 26 June 2000 | Active |
Higham House, New Bridge Street, Newcastle Upon Tyne, NE1 8AU | Director | 26 June 2000 | Active |
2 Glenridge Avenue, Newcastle Upon Tyne, NE6 5QP | Director | 26 May 2005 | Active |
Bibury, Wall, Hexham, NE46 4DZ | Director | 12 May 2003 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 06 April 1999 | Active |
105 Moorside North, Newcastle Upon Tyne, NE4 9DY | Director | 26 June 2000 | Active |
40 Beatrice Road, Newcastle Upon Tyne, NE6 5RJ | Director | 26 June 2000 | Active |
1 Trinity Chare, Trinity House Courtyard, Broad Chare Quayside, Newcastle Upon Tyne, England, NE1 3DF | Director | 24 May 2010 | Active |
26 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YB | Director | 26 June 2000 | Active |
64 Forsyth Road, West Jesmond, Newcastle Upon Tyne, NE2 3DA | Director | 08 June 2004 | Active |
1 Little Allercleugh, Wearhead, Bishop Auckland, England, DL13 1PU | Director | 02 September 2013 | Active |
5 Wilson Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JA | Director | 26 June 2000 | Active |
New Garth, Hallbankgate, Brampton, CA8 2NF | Director | 14 May 2007 | Active |
5 Thornhill Terrace, Sunderland, SR2 7JL | Director | 14 May 2007 | Active |
9 Avondale Court, Gosforth, Newcastle Upon Tyne, NE3 1XQ | Director | 26 June 2000 | Active |
Tighvonie Dotland Farm, Hexham, NE46 2JY | Director | 26 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.