This company is commonly known as Wallsend Memorial Hall & People's Centre. The company was founded 13 years ago and was given the registration number 07498784. The firm's registered office is in WALLSEND. You can find them at 10 Frank Street, , Wallsend, Tyne + Wear. This company's SIC code is 85520 - Cultural education.
Name | : | WALLSEND MEMORIAL HALL & PEOPLE'S CENTRE |
---|---|---|
Company Number | : | 07498784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Frank Street, Wallsend, Tyne + Wear, NE28 6RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Frank Street, Wallsend, NE28 6RN | Director | 01 June 2012 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 19 July 2018 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 17 September 2013 | Active |
230, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2JU | Director | 19 January 2011 | Active |
3, Thistle Rise, Coulby Newham, Middlesbrough, United Kingdom, TS8 0RG | Director | 25 July 2018 | Active |
55, Murrayfields, West Allotment, Newcastle Upon Tyne, Great Britain, NE27 0RD | Director | 30 January 2017 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 19 July 2018 | Active |
49, Totnes Drive, Cramlington, England, NE23 1PZ | Director | 19 January 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 05 October 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 16 June 2011 | Active |
31, Renaissance Point, North Shields, United Kingdom, NE30 1LA | Director | 25 July 2018 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 05 October 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 17 September 2013 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 16 June 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 05 October 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 16 June 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 10 December 2013 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 01 June 2012 | Active |
48, High Street East, Wallsend, United Kingdom, NE28 7SJ | Director | 03 October 2013 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 15 December 2016 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 17 September 2013 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 15 June 2011 | Active |
12, Whitfield Road, Forest Hall, Newcastle Upon Tyne, NE12 7LJ | Director | 19 January 2011 | Active |
13, Shoreham Court, Newcastle Upon Tyne, United Kingdom, NE3 2XG | Director | 18 November 2018 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 05 October 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 05 October 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 08 October 2013 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 16 June 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 02 July 2012 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 01 October 2013 | Active |
148, Park Road, Wallsend, NE28 7QS | Director | 19 January 2011 | Active |
10, Frank Street, Wallsend, NE28 6RN | Director | 05 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | 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 |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-07-29 | Officers | Appoint person director company with name date. | Download |
2018-07-29 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.