AKENSIDE QUAYS LIMITED

Address:
Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

AKENSIDE QUAYS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06031760. The registration start date is December 18, 2006. The current status is Active.

Company Overview

Company Number 06031760
Company Name AKENSIDE QUAYS LIMITED
Registered Address Metnor House
Mylord Crescent Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5YD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-12-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 26/07/2016
Returns Last Update 28/06/2015
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address METNOR HOUSE
MYLORD CRESCENT KILLINGWORTH
Post Town NEWCASTLE UPON TYNE
County TYNE & WEAR
Post Code NE12 5YD

Companies with the same location

Entity Name Office Address
ROSCO PROPERTY GROUP LIMITED Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD
ROSCO STERLING HOUSE LIMITED Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, United Kingdom
SKR HOLDINGS LIMITED Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, England
ROSCO TRAFALGAR STREET LIMITED Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD
METNOR BLACKLEY LIMITED Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD

Companies with the same post code

Entity Name Office Address
IRANGO LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne and Wear, NE12 5YD, United Kingdom
METNOR NORTH EAST LIMITED Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth Newcastle Upon Tyne, NE12 5YD
METNOR (GREAT YARMOUTH) LIMITED Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 5YD
METNOR GROUP LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
NORSTEAD LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD
TURNER COURT NEWCASTLE LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD
METNOR (CROWBOROUGH) LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
AKENSIDE METNOR LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
METNOR (SOPERS LANE) LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LANGMAN, Adam Boyd Director () Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD May 1962 /
15 June 2016
British /
United Kingdom
Director
ATKINSON, Keith Andrew Secretary (Resigned) 10 Easby Close, Newcastle Upon Tyne, Tyne & Wear, NE3 5LW /
18 December 2006
/
ATKINSON, Sarah Secretary (Resigned) Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD /
19 November 2009
/
OSBORNE NOMINEES TWO LIMITED Secretary (Resigned) 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ /
18 December 2006
/
ATKINSON, Keith Andrew Director (Resigned) Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD September 1961 /
19 November 2009
British /
United Kingdom
Accountant
PARKINSON, Eric John Keith Director (Resigned) 3 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ September 1953 /
18 December 2006
British /
England
Director
RANKIN, Kim Director (Resigned) 74 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH July 1959 /
3 August 2009
British /
Great Britain
Company Director
RANKIN, Stephen Director (Resigned) Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD March 1964 /
18 December 2006
British /
Great Britain
Director
OSBORNE NOMINEES ONE LIMITED Director (Resigned) 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ /
18 December 2006
/

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE12 5YD
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on AKENSIDE QUAYS 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