DEVEREUX ARCHITECTURE LIMITED

Address:
Cooper's Studios, Westgate Road, Newcastle Upon Tyne, NE1 3NN, United Kingdom

DEVEREUX ARCHITECTURE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04163349. The registration start date is February 20, 2001. The current status is Active.

Company Overview

Company Number 04163349
Company Name DEVEREUX ARCHITECTURE LIMITED
Registered Address Cooper's Studios
Westgate Road
Newcastle Upon Tyne
NE1 3NN
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-02-20
Account Category SMALL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-03-20
Returns Last Update 2016-02-20
Confirmation Statement Due Date 2021-04-03
Confirmation Statement Last Update 2020-02-20
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71111 Architectural activities

Office Location

Address COOPER'S STUDIOS
WESTGATE ROAD
Post Town NEWCASTLE UPON TYNE
Post Code NE1 3NN
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BIM ACADEMY (ENTERPRISES) LIMITED Cooper's Studios, Westgate Road, Newcastle Upon Tyne, NE1 3NN, England
YATES & NICKLIN LIMITED Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, NE1 3NN
RYDER ARCHITECTURE LIMITED Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, NE1 3NN

Companies with the same post code

Entity Name Office Address
WARD ROBINSON (DESIGN) LIMITED Cooper’s Studios, 14-18 Westgate Road, Newcastle Upon Tyne, NE1 3NN, United Kingdom
EDGEMERE TERMINALS LIMITED Coopers Studios, 14 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 3NN
HOLST TAYLOR LIMITED Coopers Studios, 14 - 18 Westgate Road, Newcastle Upon Tyne, Tyne and Wear, NE1 3NN
WARD ROBINSON LIMITED Coopers Studios, 14 - 18 Westgate Road, Newcastle Upon Tyne, Tyne and Wear, NE1 3NN
WHELAN DEVELOPMENTS (UK) LIMITED Coopers Studio, 14 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 3NN

Companies with the same post town

Entity Name Office Address
COFFEE ON THE CORNER CHAPEL HOUSE LTD 8 Bewick Crescent, Newcastle Upon Tyne, NE15 8AN, United Kingdom
COMMERCIAL365 LIMITED 43 Moorside South, Newcastle Upon Tyne, NE4 9BD, United Kingdom
DIFFAP LTD 30 Whittington Grove, Newcastle Upon Tyne, NE5 2QP, United Kingdom
DIM SUM GARDEN LIMITED 3 West Thorp, Newcastle Upon Tyne, NE5 4LR, United Kingdom
DREAM PROXIES LIMITED 11 Thorntree Drive, Newcastle Upon Tyne, NE15 7AQ, United Kingdom
EKDELIVERIES LIMITED 76 Merton Road, Newcastle Upon Tyne, NE6 3TD, United Kingdom
INVEST MANAGEMENT LTD 95 Osprey Walk, Newcastle Upon Tyne, NE13 9DU, United Kingdom
LITTLE GREEN OTTER LIMITED 29 Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom
NORTHERN GROWTH VENTURE LIMITED 1 The Willows, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom
PRIMOSTEN LIMITED Unit 2, Chillingham Industrial Estate Back Chapman Street, Tyne & Wear, Newcastle Upon Tyne, NE6 2XX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FENNELL, Rosita Mary Secretary (Active) Pm Group, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES /
26 April 2016
/
ALLEN, Nicholas Clive Director (Active) 200 Upper Richmond Road, Putney, London, SW15 2SH June 1949 /
20 February 2001
British /
United Kingdom
Architect
MURPHY, David Director (Active) 200 Upper Richmond Road, Putney, London, SW15 2SH June 1963 /
28 November 2012
Irish /
Ireland
Ceo Of Pm Group
O'CONNELL, John Colum Director (Active) 200 Upper Richmond Road, Putney, London, SW15 2SH November 1959 /
28 November 2012
Irish /
Ireland
Uk Operations Director
WESTMAN, Lawrence Director (Active) 200 Upper Richmond Road, Putney, London, SW15 2SH April 1957 /
19 June 2007
Irish /
Ireland
Chartered Accountant
ALEXANDER, Sarah Secretary (Resigned) Flat 5, 16 Colinette Road, London, SW15 6QQ /
2 July 2001
/
KERSHAW, Bruce William Secretary (Resigned) The Old Post Office, Churt, Farnham, Surrey, GU10 2HW /
20 February 2001
/
NICHOLLS, Lorraine Secretary (Resigned) 9 Little Horse Close, Earley, Reading, RG6 7HL /
28 November 2002
/
WATKINS, Lee Secretary (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH /
19 June 2007
British /
BROWN, Francis Director (Resigned) 201 London Road, Twickenham, TW1 1EJ November 1952 /
3 December 2001
British /
England
Architect
CARTER, Mark Jonathan Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH September 1966 /
18 December 2007
British /
United Kingdom
Architect
CRIPPS, David Alistair Director (Resigned) 27 Castle Court 1 Brewhouse Lane, London, SW15 2JJ September 1953 /
3 December 2001
British /
United Kingdom
Quantity Surveyor
DEADMAN, Michael James Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH October 1944 /
20 February 2001
British /
England
Quantity Surveyor
DUNNING, Peter Director (Resigned) 96 Sixth Cross Road, Twickenham, TW2 5PD September 1960 /
3 December 2001
British /
Architecht
HART, Ian Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH December 1963 /
19 June 2007
British /
United Kingdom
Engineer
HUGHES, Peter Dylan Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH November 1953 /
20 February 2001
British /
United Kingdom
Architect
JENSSEN, Rosemary Catherine Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH March 1969 /
30 March 2001
British /
United Kingdom
Architect
KERSHAW, Bruce William Director (Resigned) The Old Post Office, Churt, Farnham, Surrey, GU10 2HW December 1941 /
23 April 2001
British /
Accountant
LYNAM, Michael Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH August 1964 /
11 August 2009
Irish /
Ireland
Engineer
MAGEE, Timothy Charles Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH October 1955 /
20 February 2001
British /
United Kingdom
Architect
SEWARD, Julian Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH October 1952 /
16 October 2015
British /
England
Architect
TARRANT, Eyre Director (Resigned) 17 Proby Garden, Carysfort Avenue, Blackrock, County Dublin, Ireland, IRISH April 1957 /
19 June 2007
Irish /
Ireland
Engineer
UMRIGAR, Darius Director (Resigned) 200 Upper Richmond Road, Putney, London, SW15 2SH February 1963 /
3 December 2001
British /
United Kingdom
Architect

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE1 3NN
SIC Code 71111 - Architectural activities

Improve Information

Please provide details on DEVEREUX ARCHITECTURE 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