This company is commonly known as Tyne Theatre And Opera House Preservation Trust. The company was founded 24 years ago and was given the registration number 03874271. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 117 Westgate Road, , Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST |
---|---|---|
Company Number | : | 03874271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Secretary | 11 November 2021 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 29 July 2013 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 14 March 2017 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 01 January 2011 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 13 July 2023 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 14 November 2019 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 01 January 2015 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 14 March 2017 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 01 January 2011 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 20 February 2015 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Secretary | 01 April 2015 | Active |
52 High Street, Loftus, Saltburn By The Sea, TS13 4HA | Secretary | 04 February 2002 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Secretary | 01 April 2012 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Secretary | 24 March 2014 | Active |
32 Broomfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HH | Secretary | 27 April 2006 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Corporate Secretary | 09 November 1999 | Active |
29 Bells Lonnen, Prudhoe, NE42 5FR | Director | 07 January 2006 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Director | 09 November 1999 | Active |
1 North Grange, Ponteland, Newcastle Upon Tyne, NE20 9XB | Director | 04 February 2002 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 13 February 2020 | Active |
36 Queens Road, Whitley Bay, NE26 3BH | Director | 19 July 2002 | Active |
41 Ingram Drive, Newcastle Upon Tyne, NE5 1TG | Director | 04 February 2002 | Active |
22 Whitebridge Parkway, Newcastle Upon Tyne, NE3 5LU | Director | 04 February 2002 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 09 January 2020 | Active |
23, Percy Avenue, Whitley Bay, NE26 3PR | Director | 12 January 2009 | Active |
24, The Drive, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4AH | Director | 01 January 2012 | Active |
3 Briery Hill Lane, Stannington, Morpeth, NE61 6PR | Director | 11 October 2002 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 01 January 2011 | Active |
Jasmine Cottage, 61 Bridge Park, Gosforth, Newcastle Upon Tyne, NE3 2DX | Director | 19 July 2002 | Active |
7 Hallow Drive, Throckley, Newcastle Upon Tyne, NE15 9AQ | Director | 04 February 2002 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 11 May 2012 | Active |
117, Westgate Road, Newcastle Upon Tyne, NE1 4AG | Director | 16 September 2013 | Active |
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom, NE1 2LA | Director | 10 May 2005 | Active |
12 Roseworth Crescent, Newcastle Upon Tyne, NE3 1NR | Director | 10 May 2005 | Active |
4 The Garth, Medomsley, Consett, DH8 6TR | Director | 13 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type group. | Download |
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-11-29 | Officers | Appoint person secretary company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.