TALLANTYRE GALLERY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05183458. The registration start date is July 19, 2004. The current status is Active.
Company Number | 05183458 |
Company Name | TALLANTYRE GALLERY LIMITED |
Registered Address |
43 Newgate Street Morpeth Northumberland NE61 1AT |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-07-19 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-16 |
Returns Last Update | 2015-07-19 |
Confirmation Statement Due Date | 2021-08-02 |
Confirmation Statement Last Update | 2020-07-19 |
Information Source | source link |
SIC Code | Industry |
---|---|
47781 | Retail sale in commercial art galleries |
Address |
43 NEWGATE STREET MORPETH |
Post Town | NORTHUMBERLAND |
Post Code | NE61 1AT |
Entity Name | Office Address |
---|---|
TALLANTYRE DESIGN LIMITED | 43 Newgate Street, Morpeth, Northumberland, NE61 1AT |
Entity Name | Office Address |
---|---|
R A W CLARK LLP | 35 Newgate Street, Morpeth, Northumberland, NE61 1AT, England |
TALLANTYRE WALLCOVERINGS LIMITED | 43/45 Newgate Street, Morpeth, Northumberland, NE61 1AT |
Entity Name | Office Address |
---|---|
ALEXANDER GROVE (SWARLAND) MANAGEMENT COMPANY LIMITED | 12 Bondgate Within, Alnwick, Northumberland, NE66 1TD, United Kingdom |
S.A.W CAR SALES LTD | 8 Church Avenue, Northumberland, NE62 5SL, England |
PLUMA MEDELA LIMITED | Cramlington House Bassington Avenue, Cramlington, Northumberland, NE23 8AD, United Kingdom |
HD HOT TUB BREAKS LTD | 7 Newby Close, Bedlington, Northumberland, NE22 5YT, United Kingdom |
YELLOW CONVEYANCING LIMITED | 32 Ilford Avenue, Cramlington, Northumberland, NE23 3LG, United Kingdom |
NORTHUMBERLAND ENTERPRISE HOLDINGS LIMITED | Northumberland County Council County Hall, Morpeth, Northumberland, NE61 2EF, United Kingdom |
MWT WASTE LTD | 16 Wooler Grange, Blyth, Northumberland, Tyne and Wear, NE24 4ST, United Kingdom |
PARNELL PLUS LTD | Coquet View West Thirston, Morpeth, Northumberland, NE65 9QB, United Kingdom |
HAUGH HEAD HOLDINGS LTD | 6-7 Wansbeck Street, Morpeth, Northumberland, NE61 1XZ, United Kingdom |
BAINBRIDGE FARMS COTTAGES LIMITED | Donkin Rigg, Cambo, Northumberland, NE61 4LA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
EDGE, Michelle Leah | Secretary (Active) | 43 Newgate Street, Morpeth, Northumberland, NE61 1AT | / 11 September 2009 |
/ |
|
TALLANTYRE, Martin Edward Robert | Director (Active) | 5 Bridge Park, Gosport, Newcastle Upon Tyne, Tyne & Wear, NE3 2DX | September 1974 / 10 February 2009 |
British / United Kingdom |
Retail |
TALLANTYRE, Robert | Director (Active) | Espley Cottage, Espley, Morpeth, Northumberland, NE61 3DJ | August 1942 / 19 July 2004 |
British / England |
Retailer |
MOIR, Ann | Secretary (Resigned) | 15 Bowmont, Ellington, Morpeth, Northumberland, NE61 5LT | / 19 July 2004 |
/ |
|
CORPORATE LEGAL LTD | Nominee Director (Resigned) | 5 York Terrace, Coach Lane, North Shields, NE29 0EF | / 19 July 2004 |
/ |
|
MULHERN, Ann Christine | Director (Resigned) | 2 Abbey View, Morpeth, Northumberland, NE61 1QT | November 1947 / 19 July 2004 |
British / |
Retailer |
TALLANTYRE, Edward | Director (Resigned) | 2 The Croft, Nedderton Village, Bedlington, Northumberland, NE22 6BA | May 1944 / 19 July 2004 |
British / England |
Retailer |
Post Town | NORTHUMBERLAND |
Post Code | NE61 1AT |
SIC Code | 47781 - Retail sale in commercial art galleries |
Please provide details on TALLANTYRE GALLERY 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.