JARROW ST. PAUL'S CHURCH (SHOP) LIMITED

Address:
3 Holly Street, Jarrow, NE32 5HZ, England

JARROW ST. PAUL'S CHURCH (SHOP) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02947731. The registration start date is July 12, 1994. The current status is Active.

Company Overview

Company Number 02947731
Company Name JARROW ST. PAUL'S CHURCH (SHOP) LIMITED
Registered Address 3 Holly Street
Jarrow
NE32 5HZ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-07-12
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-09
Returns Last Update 2015-07-12
Confirmation Statement Due Date 2021-07-26
Confirmation Statement Last Update 2020-07-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47789 Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Location

Address 3 HOLLY STREET
Post Town JARROW
Post Code NE32 5HZ
Country ENGLAND

Companies with the same post code

Entity Name Office Address
HARDY LETTINGS LTD 31 Holly Street, Jarrow, Tyne and Wear, NE32 5HZ, United Kingdom
JARROW IT SYSTEMS LIMITED 27 Holly Street, Jarrow, Tyne and Wear, NE32 5HZ
LAGWELD LIMITED 13 Holly Street, Jarrow, NE32 5HZ, England
TYNE AND WEAR PLUMBING LTD 31 Holly Street, Jarrow, Tyne & Wear, NE32 5HZ, England
ZAK COATINGS LTD 21 Holly Street, Newcastle, NE32 5HZ, England

Companies with the same post town

Entity Name Office Address
BOUND ATTIRE LTD 21 Sherburn Grange South, Jarrow, Tyne and Wear, NE32 5LS, United Kingdom
SCL JOINERY & INTERIORS LTD 9 Aberdeen Drive, Jarrow, NE32 4AY, United Kingdom
OUT OF HELL ENTERTAINMENT LTD 29 Shakespeare Street, Jarrow, Tyne & Wear, NE32 3PP, England
THE TEA EXPLORIUM LIMITED 211 Albert Road, Jarrow, NE32 5RS, United Kingdom
4TYNA LTD 15 Chestnut Close, Jarrow, NE32 4QE, United Kingdom
VIP COCKTAIL CLUB LIMITED Homer Villa, St. Johns Terrace, Jarrow, NE32 3AB, United Kingdom
MORAL HAZARD LTD 16 Wansbeck Road, Jarrow, Tyne & Wear, NE32 5ST, England
IOI LIMITED 52 Fieldway, Jarrow, NE32 4QG, United Kingdom
CHAPMANS LOCAL INDEPENDANT TRADERS LTD 15 Moffat Avenue, Jarrow, NE32 4HW, United Kingdom
FIREWOLF SERVICES LTD 3 Barnard Grove, Jarrow, NE32 3TT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BECK, Raymond Secretary (Active) 5 Durham Drive, Jarrow, Tyne And Wear, England, NE32 4TB /
29 February 2016
/
BECK, Raymond Director (Active) 1 Duchess Crescent West, Jarrow, Tyne And Wear, NE32 5QJ October 1945 /
12 August 2012
British /
England
Retired
HARRISON, Sydney Director (Active) 30 Kitchener Terrace, Jarrow, Tyne And Wear, England, NE32 5PU January 1930 /
13 July 2009
British /
England
Retired Teacher
HENDERSON, Brian Director (Active) 1 Duchess Crescent West, Jarrow, Tyne And Wear, England, NE32 5QJ November 1942 /
14 July 2009
British /
England
Retired
MAUDE, Gillian, Revd Director (Active) St Peter's House, York Avenue, Jarrow, Tyne And Wear, England, NE32 5LP March 1953 /
29 March 2016
British /
Great Britain
Vicar
SHORT, Susan Director (Active) 53 Fox Avenue, Simonside, South Shields, Tyne & Wear, NE34 9RW December 1960 /
18 July 1994
British /
England
Local Government Officer
HARRISON, Sidney Secretary (Resigned) 1 Duchess Crescent West, Jarrow, Tyne And Wear, NE32 5QJ /
31 March 2012
/
HARRISON, Sydney Secretary (Resigned) 30 Kitchener Terrace, Jarrow, Tyne & Wear, NE32 5PU /
12 July 1994
/
LANCASTER, Jennifer, Revd Secretary (Resigned) St. Andrews House, Borough Road, Jarrow, Tyne And Wear, NE32 5BL /
13 July 2009
/
BAKER, Paul Anthony Director (Resigned) St Marks House, Randolph Street, Jarrow, Tyne & Wear, NE32 3AQ May 1964 /
12 July 1994
British /
Clerk In Holy Orders
BRAVINER, William Edward, Reverend Director (Resigned) St Andrew's House, Borough Road, Jarrow, Tyne & Wear, NE32 5BL January 1966 /
7 July 2003
British /
England
Priest
HARRISON, Sydney Director (Resigned) 30 Kitchener Terrace, Jarrow, Tyne & Wear, NE32 5PU January 1930 /
12 July 1994
British /
England
Retired
HUNT, Kevin, The Reverend Director (Resigned) St. Andrews House, Borough Road, Jarrow, Tyne & Wear, NE32 5BL March 1959 /
30 March 1999
British /
Priest
LANCASTER, Jennifer, Revd Director (Resigned) St. Andrews House, Borough Road, Jarrow, Tyne And Wear, NE32 5BL December 1948 /
13 July 2009
British /
England
Team Vicar
MCALLISTER, Kenneth Director (Resigned) 28 Kitchener Terrace, Jarrow, Tyne & Wear, NE32 5PU July 1927 /
12 July 1994
British /
Retired
PIKE, John Director (Resigned) 5 Dillon Street, Jarrow, Tyne & Wear, NE32 5NA February 1931 /
12 July 1994
British /
Retired

Improve Information

Please provide details on JARROW ST. PAUL'S CHURCH (SHOP) 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