This company is commonly known as St James' Central Limited. The company was founded 10 years ago and was given the registration number 08831704. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Picton Manor, Ellison Place, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ST JAMES' CENTRAL LIMITED |
---|---|---|
Company Number | : | 08831704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 January 2014 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG | Secretary | 21 June 2016 | Active |
Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG | Director | 23 April 2014 | Active |
Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG | Director | 03 January 2014 | Active |
Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG | Director | 03 January 2014 | Active |
Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG | Director | 23 April 2014 | Active |
Saxon House, Cromwell Square, Ipswich, England, IP1 1TS | Director | 03 January 2014 | Active |
Mr Graeme Richard Kalbraier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG |
Nature of control | : |
|
Mr Paul Clement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG |
Nature of control | : |
|
Mr Robert William Kalbraier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG |
Nature of control | : |
|
Mr Paul David Pestell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG |
Nature of control | : |
|
Tyneside Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-19 | Dissolution | Dissolution application strike off company. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Address | Move registers to registered office company with new address. | Download |
2016-11-22 | Address | Move registers to registered office company with new address. | Download |
2016-11-01 | Address | Change registered office address company with date old address new address. | Download |
2016-06-22 | Address | Move registers to sail company with new address. | Download |
2016-06-22 | Address | Change sail address company with new address. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Officers | Appoint person secretary company with name date. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2016-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.