TEESNAP LIMITED

Address:
Teesside University, Middlesbrough, Tees Valley, TS1 3BA

TEESNAP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03329609. The registration start date is March 7, 1997. The current status is Active.

Company Overview

Company Number 03329609
Company Name TEESNAP LIMITED
Registered Address Teesside University
Middlesbrough
Tees Valley
TS1 3BA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-03-07
Account Category FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-04-04
Returns Last Update 2016-03-07
Confirmation Statement Due Date 2021-04-13
Confirmation Statement Last Update 2020-03-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85320 Technical and vocational secondary education
85421 First-degree level higher education
86900 Other human health activities

Office Location

Address TEESSIDE UNIVERSITY
MIDDLESBROUGH
Post Town TEES VALLEY
Post Code TS1 3BA

Companies with the same post code

Entity Name Office Address
COSMIC KEY LTD Victoria Building Victoria Rd, Cosmic Key, Middlesbrough, TS1 3BA, United Kingdom
CHIPMONK LTD Victoria Building, Victoria Road, Middlesbrough, TS1 3BA, United Kingdom
HOBGOBLIN-3D LTD Office V1.17 Victoria Building, Victoria Road, Middlesbrough, Cleveland, TS1 3BA, United Kingdom
CSI TRAINING AND EVENTS LTD V0.16a Victoria Building, Teesside University, Middlesbrough, Cleveland, TS1 3BA
TEES S.U. LIMITED Teesside University Students' Union, Borough Road, Middlesbrough, TS1 3BA
OMNIPLAY GAMES LTD Victoria Building, Borough Road, Middlesbrough, TS1 3BA, United Kingdom
SENCODE LTD Victoria Building, Victoria Rd, Middlesbrough, TS1 3BA, England
TINY PLANET GAMES LIMITED Victoria Building, Borough Road, Middlesbrough, TS1 3BA, England
URNA DOLOR LIMITED Victoria Building, Borough Road, Middlesbrough, TS1 3BA, United Kingdom
MOONLIGHT STUDIOS LIMITED Victoria Building, Victoria Road, Middlesbrough, TS1 3BA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEATHERSON, Anne Elizabeth Secretary (Active) Teesside University, Middlesbrough, Tees Valley, TS1 3BA /
1 January 2015
/
CRONEY, Paul, Professor Director (Active) Teesside University, Middlesbrough, Tees Valley, TS1 3BA June 1963 /
1 May 2015
British /
Uk
Vice Chancellor & Chief Executive
PAGE, Malcolm Douglas Director (Active) 2 Cauldwell Close, Monkseaton, Whitley Bay, Tyne And Wear, England, NE25 8LP January 1967 /
11 February 2014
British /
Uk
Chief Operating Officer
BUTLER, Susan Margaret Secretary (Resigned) 1 Forget Me Not Grove, Stockton On Tees, Cleveland, TS19 8FP /
18 November 2003
/
ELSEY, Derek William Secretary (Resigned) Honeybourne House 3 Hillocks Lane, Moorsholm, Saltburn Bythe Sea, TS12 3JT /
7 March 1997
/
LAMBERT, Lesley Secretary (Resigned) 17 Heather Drive, Acklam, Middlesbrough, Tees Valley, TS5 7BZ /
1 December 2005
/
SINGH, Gary Secretary (Resigned) Teesside University, Middlesbrough, Tees Valley, United Kingdom, TS1 3BA /
22 July 2013
/
THOMSON, Mary Margaret Secretary (Resigned) 8 Sadler Drive, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8HJ /
15 March 2002
/
COULTHARD, John Oliver Director (Resigned) 5 Cheltenham Avenue, Marton, Middlesbrough, Cleveland, TS7 8LS March 1940 /
7 March 1997
British /
Pro-Vice Chancellor
CRISPIN, Geoffrey Director (Resigned) 9 Pennyman Green, Maltby, Middlesbrough, Cleveland, TS8 0BX June 1947 /
7 March 1997
British /
Pro-Vice Chancellor
FRASER, Derek, Professor Director (Resigned) 14 Wigton Park Close, Leeds, LS17 8UH July 1940 /
7 March 1997
British /
Vice-Chancellor
HENDERSON, Graham, Professor Director (Resigned) Chiddingfold, Upper Belmangate, Guisborough, TS14 7BD August 1952 /
16 April 1999
British /
England
University Vice Chancellor
HOLEY, Elizabeth Ann, Professor Director (Resigned) Teesside University, Middlesbrough, Tees Valley, TS1 3BA December 1956 /
8 July 2014
British /
England
Provice Chancellor(Quality) & University Secretary
MCCLINTOCK, John Morgan Director (Resigned) 4 The Avenue, Nunthorpe, Middlesbrough, Tees Valley, TS7 0AA May 1952 /
5 January 1998
British /
United Kingdom
University Secretary
OGLESBY, Katherine Leni Director (Resigned) 32 Hallamgate Road, Sheffield, South Yorkshire, S10 5BS October 1943 /
17 November 2003
British /
Senior Deputy Vice Chancellor
OLIVER, Alan Edward Director (Resigned) 299 Eagle Park, Marton In Cleveland, Middlesbrough, Cleveland, TS8 9QR October 1945 /
16 December 1998
British /
United Kingdom
Director Of Finance

Competitor

Search similar business entities

Post Town TEES VALLEY
Post Code TS1 3BA
SIC Code 85320 - Technical and vocational secondary education

Improve Information

Please provide details on TEESNAP 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