CMP MARKETING LIMITED

Address:
11 Glasshouse Street, St Peters, Newcastle-upon-tyne, NE6 1BS

CMP MARKETING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00174648. The registration start date is May 11, 1921. The current status is Active.

Company Overview

Company Number 00174648
Company Name CMP MARKETING LIMITED
Registered Address 11 Glasshouse Street
St Peters
Newcastle-upon-tyne
NE6 1BS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1921-05-11
Account Category SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-04-30
Returns Due Date 2017-03-21
Returns Last Update 2016-02-21
Confirmation Statement Due Date 2021-04-04
Confirmation Statement Last Update 2020-02-21
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 11 GLASSHOUSE STREET
ST PETERS
Post Town NEWCASTLE-UPON-TYNE
Post Code NE6 1BS

Companies with the same post code

Entity Name Office Address
CMP PRODUCTS LIMITED 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS
ROTARY POWER LTD. 11 Glasshouse St., St. Peters, Newcastle Upon Tyne, NE6 1BS
BEL GROUP INVESTMENTS LIMITED 11 Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS
STEPHENSON GOBIN LIMITED 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS

Companies with the same post town

Entity Name Office Address
ADORN ASIAN ATTIRE LTD 13a Fenham Road, Newcastle-upon-tyne, NE4 5AE, England
SOUTH VIEW UPHOLSTERY LTD South View, Ingoe, Newcastle-upon-tyne, Northumberland, NE20 0SN, United Kingdom
LENA STONES LTD Flat 1g, Murton House, 74 Grainger Street, Newcastle-upon-tyne, Tyne-and-wear, NE1 5JQ, United Kingdom
MARIANTURCEA LTD 192 Canning Street, Newcastle-upon-tyne, NE4 8UJ, United Kingdom
APPRO PROPERTIES LTD 5 Foxhills Covert, Whickham, Newcastle-upon-tyne, Tyne & Wear, NE16 5TN, United Kingdom
PHYSIOSURGE PHYSIOTHERAPY LIMITED 20 Grosvenor Gardens, Newcastle-upon-tyne, NE2 1HQ, United Kingdom
ENVIRO BLASTING LIMITED Unit 4 Wellington Road, Dunston, Newcastle-upon-tyne, Tyne & Wear, NE11 9HS, United Kingdom
BRING THE FUTURE LTD 18 Maurice Road Industrial Estate Maurice Street, Wallsend, Newcastle-upon-tyne, NE28 6BY, United Kingdom
BE IN THE CHANGE CIC 40 Northumberland Gardens, Jesmond, Newcastle-upon-tyne, Tyne and Wear, NE2 1HA, United Kingdom
CRICKETQUBE LIMITED 115 New Bridge Street, Newcastle-upon-tyne, NE1 8ST, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAHARIE, Stephen Secretary (Active) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS /
30 April 2003
/
LAMB, Jonathan Charles Director (Active) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS September 1977 /
22 April 2010
British /
England
Group Director
LAMB, Leona Director (Active) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS October 1971 /
7 January 2010
British /
United Kingdom
Chartered Accountant
LAMB, Sally Director (Active) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS April 1939 /
British /
England
Director
PATTERSON, Vincent Director (Active) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS September 1961 /
27 July 1999
British /
England
Director
WILSON, David Harold Director (Active) Penny Bun Barn, Dilston, Steading, Corbridge, Northumberland, England, NE45 5RF December 1966 /
2 August 2013
British /
England
Director
WILSON, Shirley Sylvia Director (Active) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS February 1929 /
British /
England
Director
WINDERS, David Malcolm Secretary (Resigned) 41 Rokeby Drive, Newcastle Upon Tyne, Tyne & Wear, NE3 4JY /
/
BOWE, James William Director (Resigned) 45 Augustus Drive, Bedlington, Northumberland, NE22 6LF May 1945 /
23 December 2002
British /
Operations Director
DODD, Ronald Director (Resigned) 19 Longdean Park, Chester Le Street, County Durham, DH3 4DF April 1937 /
British /
England
Engineer
GRAHAM, Malcolm James Director (Resigned) 21 Hilda Park, Chester Le Street, County Durham, DH2 2JP November 1945 /
10 October 2000
British /
Technical Director
HERRON, Trevor Director (Resigned) 23 Whittingham Close, Ashington, Northumberland, NE63 8XX January 1958 /
17 March 2004
British /
Operations Director
LAMB, Alexander Harold Director (Resigned) Medburn Grange, The Avenue, Medburn, Northumberland, NE20 0JD April 1971 /
27 July 1999
British /
England
Company Director
LAMB, Marcus Edward Director (Resigned) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS July 1974 /
3 May 2002
British /
England
Company Director
MCDERMOTT, Marc Keith Director (Resigned) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS November 1976 /
1 February 2012
British /
England
Group Financial Director
SALVESEN, George Neil Turnbull Director (Resigned) 11 Glasshouse Street, St Peters, Newcastle-Upon-Tyne, NE6 1BS October 1960 /
8 January 2008
British /
United Kingdom
Group Financial Director
SCOTT, Andrew Director (Resigned) 15 Whitwell Acres, High Shincliffe, Durham, County Durham, DH1 2PX September 1944 /
1 July 1991
British /
Company Director
WILSON, Andrew Raymond Director (Resigned) 9 Brandling Park, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4QA November 1954 /
British /
Co Director
WOOD, Keith Director (Resigned) 12 Picktree Lodge, Chester Le Street, County Durham, DH3 4DJ October 1946 /
British /
Engineer

Competitor

Search similar business entities

Post Town NEWCASTLE-UPON-TYNE
Post Code NE6 1BS
Category marketing
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown marketing + NEWCASTLE-UPON-TYNE

Improve Information

Please provide details on CMP MARKETING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches