BUSHNELL LIMITED

Address:
14 Cobblestone Court Hoults, Estate Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 1AB

BUSHNELL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02660885. The registration start date is November 6, 1991. The current status is Active.

Company Overview

Company Number 02660885
Company Name BUSHNELL LIMITED
Registered Address 14 Cobblestone Court Hoults
Estate Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-11-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-22
Returns Last Update 2015-10-25
Confirmation Statement Due Date 2021-11-08
Confirmation Statement Last Update 2020-10-25
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 14 COBBLESTONE COURT HOULTS
ESTATE WALKER ROAD
Post Town NEWCASTLE UPON TYNE
County TYNE & WEAR
Post Code NE6 1AB

Companies with the same post code

Entity Name Office Address
CJ RECRUITMENT GROUP LIMITED Studio 8 (door 26) The Old Forge Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
ACROPOLIS EN LTD Cobblestone Court, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
WORKWELL FURNITURE LTD Unit 8 Cobblestone Court Hoults Yard, Byker, Newcastle Upon Tyne, Tyne and Wear, NE6 1AB
ACROPOLIS STREET FOOD (TYNEMOUTH) LIMITED Cobblestone Court Unit 5, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
ACROPOLIS STREET FOOD (QUAYSIDE) LIMITED Cobblestone Court, Unit 5, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
SD17 LIMITED 311/312 Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
COLEMAN JAMES LTD Studio 8 (door 26) The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
RAPID 9 SIGNS LIMITED 6 Cobblestone Court, Hoults Yard, Newcastle Upon Tyne, NE6 1AB, England
STATUS MARKETING LIMITED 311/312 Mailing Exchange Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 1AB, England
BROADWAY TRANSPORT LIMITED The Boiler House Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 1AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FOX, Barry Secretary (Active) 53 Turnberry, Ouston, Chester Le Street, County Durham, DH2 1LR /
25 November 1991
/
CRERAR, Antony John Director (Active) 6 The Copse, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6HA June 1966 /
1 September 1998
British /
England
Project Manager
CRERAR, Pamela Louise Director (Active) 6 The Copse, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6HA June 1970 /
23 May 2003
British /
United Kingdom
Manager
FOX, Barry Director (Active) 53 Turnberry, Ouston, Chester Le Street, County Durham, DH2 1LR March 1961 /
9 December 1991
British /
United Kingdom
Audio Visual Consultant
FOX, Lorraine Director (Active) 53 Turnberry, Ouston, Chester Le Street, Durham, DH2 1LR August 1958 /
23 May 2003
British /
United Kingdom
Manager
CHARLTON, Peggy Kathleen Secretary (Resigned) 46 Angerton Avenue, Shiremoor, Newcastle Upon Tyne, Tyne & Wear, NE27 0TU /
6 November 1991
/
COWAN, Stanford Russell Nominee Director (Resigned) 6 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HN October 1936 /
6 November 1991
British /
NARCROSS, Deborah Anne Director (Resigned) 7 Ullswater Drive, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 6GX February 1963 /
23 May 2003
British /
Manager
NARCROSS, Richard James Director (Resigned) 7 Ullswater Drive, Highgrove Killingworth, Newcastle Upon Tyne, NE12 0GX January 1958 /
25 November 1991
British /
Audio Visual Consultant
WRIGHT, Christopher Director (Resigned) 64 Coburg Street, North Shields, Tyne & Wear, NE30 2HX March 1964 /
1 October 1998
British /
Project Manager

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE6 1AB
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on BUSHNELL 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