This company is commonly known as Seven Stories Trading Limited. The company was founded 23 years ago and was given the registration number 04177830. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 91020 - Museums activities.
Name | : | SEVEN STORIES TRADING LIMITED |
---|---|---|
Company Number | : | 04177830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
Industry Codes | : |
|
Registered Address | : | 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 27 July 2022 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 27 July 2022 | Active |
21 Alexandra Terrace, Hexham, NE46 3JH | Secretary | 13 September 2007 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Secretary | 03 July 2019 | Active |
29 Brandling Place South, Jesmond, Newcastle Upon Tyne, England, NE2 4RU | Secretary | 05 June 2001 | Active |
63 Cormorant Drive, Dunston Riverside, Gateshead, NE11 9LF | Secretary | 04 August 2005 | Active |
86 Church Road, Low Fell, Gateshead, NE9 5XB | Secretary | 30 January 2008 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Secretary | 03 November 2014 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 12 March 2001 | Active |
Mount Hooley, Whittingham, Alnwick, NE66 4RN | Director | 05 June 2001 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 10 December 2009 | Active |
69 Park Road North, Chester Le Street, DH3 3SA | Director | 05 June 2001 | Active |
Holmlea, Edmundbyers, DH8 9NL | Director | 04 August 2005 | Active |
21 Alexandra Terrace, Hexham, NE46 3JH | Director | 13 September 2007 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 03 July 2019 | Active |
5 Brookfield, Westfield, Gosforth, NE3 4YB | Director | 22 June 2001 | Active |
45 Kenton Avenue, Gosforth, Newcastle Upon Tyne, NE3 4SE | Director | 26 September 2007 | Active |
29 Brandling Place South, Jesmond, Newcastle Upon Tyne, England, NE2 4RU | Director | 05 June 2001 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 11 September 2012 | Active |
63 Cormorant Drive, Dunston Riverside, Gateshead, NE11 9LF | Director | 04 August 2005 | Active |
15 Ashtree Close, Rowlands Gill, NE39 1RA | Director | 05 June 2001 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 17 May 2011 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 06 March 2019 | Active |
30 Lime Street, Lime Street, Ouseburn Valley, Newcastle Upon Tyne, United Kingdom, NE1 2PQ | Director | 03 July 2019 | Active |
86 Church Road, Low Fell, Gateshead, NE9 5XB | Director | 30 January 2008 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 15 December 2021 | Active |
67 Benfieldside Road, Consett, DH8 0SE | Director | 09 March 2007 | Active |
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ | Director | 11 September 2012 | Active |
8 Elgy Road, Gosforth, Newcastle Upon Tyne, NE3 4UU | Director | 06 December 2005 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 12 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.