This company is commonly known as Trawlermen Limited. The company was founded 14 years ago and was given the registration number 07124664. The firm's registered office is in WHITLEY BAY. You can find them at 246 Park View, , Whitley Bay, Tyne And Wear. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | TRAWLERMEN LIMITED |
---|---|---|
Company Number | : | 07124664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 January 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hedley Solicitors, 30 Regent Street, Blyth, NE24 1LP | Director | 29 January 2021 | Active |
246, Park View, Whitley Bay, NE26 3QX | Director | 24 November 2010 | Active |
246, Park View, Whitley Bay, NE26 3QX | Director | 13 January 2010 | Active |
246, Park View, Whitley Bay, NE26 3QX | Director | 24 November 2010 | Active |
246, Park View, Whitley Bay, NE26 3QX | Director | 07 February 2011 | Active |
Mr Carlo Luciano Giacomini | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | Hedley Solicitors, 30 Regent Street, Blyth, NE24 1LP |
Nature of control | : |
|
John William Burwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 West Dene Drive, North Shields, England, NE30 2SU |
Nature of control | : |
|
Nicola Burwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Salisbury Avenue, North Shields, United Kingdom, NE29 9PF |
Nature of control | : |
|
Garry William Jack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Campville, North Shields, England, NE29 0NR |
Nature of control | : |
|
Ian Riches | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Regents Drive, Tynemouth, North Shields, England, NE30 2NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-04-13 | Gazette | Gazette filings brought up to date. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-08-10 | Gazette | Gazette filings brought up to date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2019-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.