NEWCASTLE NE1 LIMITED

Address:
Suite A 8 Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

NEWCASTLE NE1 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06500486. The registration start date is February 11, 2008. The current status is Active.

Company Overview

Company Number 06500486
Company Name NEWCASTLE NE1 LIMITED
Registered Address Suite A 8 Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-02-11
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-17
Returns Last Update 2016-03-20
Confirmation Statement Due Date 2021-04-30
Confirmation Statement Last Update 2020-03-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address SUITE A 8 MILBURN HOUSE
DEAN STREET
Post Town NEWCASTLE UPON TYNE
Post Code NE1 1LE

Companies with the same post code

Entity Name Office Address
SIRIUS TECHNOLOGIES INTERNATIONAL LIMITED Hel Reed and Co Floor C, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1LE, England
BASSINGTONS.CO.UK LTD Milburn House Hel Reed and Co, Floor C Milburn House, Dean Street, NE1 1LE, England
DCY THERAPIES LTD Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, England
E M D PSYCHIATRIC CONSULTING LTD C/o Joseph Miller, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom
MEET ME ON THE CORNER LIMITED Hel Reed & Co Floor C, Milburn House, Dean Street, Tyne & Wear, Newcastle Upon Tyne, NE1 1LE, England
INDUSTRIAL GAS SERVICES (NE) LIMITED Floor C, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1LE, England
FUN NE LIMITED Hel Reed and Co Floor C Milburn House, Dean Street, Newcastle, Tyne and Wear, NE1 1LE, England
E G S SECURITY SERVICES LIMITED C/o Joseph Miller and Co, Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom
HAMLYN BUILDING CONSULTANTS LTD Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom
HAMLYN PLACE LTD Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BULLICK, Sean Martin Secretary (Active) 1 Northumberland Avenue, Gosford, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE /
11 February 2008
Uk British /
BARKER, Neil Anthony Director (Active) 11 Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3AN July 1949 /
20 March 2008
British /
United Kingdom
Chartered Architect
BELL, Gerald William Director (Active) Civic Centre, Barras Bridge, Newcastle Upon Tyne, England, England, NE1 8QH September 1961 /
11 June 2015
British /
United Kingdom
Firefighter
BLACK, Gavin Macfarlane Director (Active) Garden House, 7 Hawkwell Stamfordham, Newcastle Upon Tyne, Tyne & Wear, NE18 0QT July 1949 /
11 February 2008
British /
United Kingdom
Chartered Surveyor
BULLICK, Sean Martin Director (Active) 1 Northumberland Avenue, Gosford, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE March 1967 /
11 February 2008
Uk British /
Great Britain
Chief Executive, Newcastle Ne1 Ltd
CAULKER, Thomas Albert Kogba Director (Active) 10 Manor House Road, Jesmond, Newcastle Upon Tyne, NE2 2LU February 1964 /
30 April 2009
British /
United Kingdom
Company Director
CONLON, Linda Virginia Julia Director (Active) 214 Western Way, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9ND January 1956 /
11 June 2009
British /
Uk
Chief Executive Centre For Life
DAVIES, Richard John Director (Active) Executive Office, King's Gate, Newcastle University, Newcastle Upon Tyne, England, England, NE1 7RU December 1967 /
10 July 2015
British /
United Kingdom
Pro-Vice Chancellor
FAULKNER, David Alan Director (Active) 3 Bloomsbury Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4LW January 1948 /
11 February 2008
British /
United Kingdom
Self Employed Trainer & Counci
FENWICK, Leonard Raymond, Sir Director (Active) 5 Heathfield Place, Gosforth, Newcastle Upon Tyne, NE3 5QT August 1947 /
15 May 2008
British /
United Kingdom
Nhs Chief Executive
GODDARD, John Burgess, Professor Director (Active) Woodruff Long Ridge, Riding Mill, Northumberland, NE44 6AL August 1943 /
11 February 2008
British /
Uk
Deputy Vice Chancellor
KNIGHT, Robin Francis Director (Active) 12 Shotley Grove, Dipe Lane, East Boldon, Tyne And Wear, England, England, NE36 0DB February 1959 /
29 July 2011
British /
United Kingdom
Commercial Director
PATTERSON, Stephen Robert Wilford Director (Active) Suite A 8 Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE June 1978 /
1 December 2014
British /
United Kingdom
Communications Director
RITCHIE, Patricia Ann Director (Active) Newcastle City Council, Civic Centre, Newcastle Upon Tyne, England, England, NE1 8QH May 1959 /
11 June 2015
British /
United Kingdom
Chief Executive Officer
SENIOR, Robert Director (Active) 8 Gordon Drive, East Boldon, Newcastle Upon Tyne, United Kingdom, NE36 0TD September 1954 /
11 February 2008
British /
Company Director
SERFONTEIN, Adam James Director (Active) Suite A 8 Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE September 1964 /
12 November 2009
British /
England
Chartered Surveyor
SPEKER, Barry Neil Director (Active) 11 Westfield, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4YE June 1947 /
11 February 2008
British /
United Kingdom
Solicitor
WADDELL, Adrian Osborne Mccallum Director (Active) Suite A 8 Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE September 1959 /
9 January 2014
British /
United Kingdom
Operations Director
BEIRNE, James Patrick Director (Resigned) 13 Kingsley Place, Heaton, Newcastle Upon Tyne, NE6 5AN May 1951 /
11 February 2008
British /
United Kingdom
Ceo Charity
BLAMIRE, Barry Director (Resigned) Suite D3a, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1LE October 1974 /
12 November 2009
British /
Uk
None
CLOUSTON, William David Director (Resigned) The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL May 1946 /
30 April 2009
British /
England
Chairman & Managing Director
COLES, Alec Director (Resigned) 6 Springwell Avenue, North End, Durham, County Durham, DH1 4LY January 1959 /
20 March 2008
British /
United Kingdom
Director Tyne And Wear Museums
CONROY, John Director (Resigned) 47 Humford Way, Bayard Wood, Bedlington, Northumberland, NE22 5ET October 1947 /
11 February 2008
British /
England
Managing Director
EVANS, Glyn Director (Resigned) 12 The Glebe, Stannington, Morpeth, Northumberland, NE61 6HW February 1959 /
11 February 2008
British /
England
City Centre Chaplain
JOHNSON, Michael Director (Resigned) Suite D3a Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE May 1981 /
29 July 2011
British /
Great Britain
Economist
LAMB, Timothy James Director (Resigned) 36 Kings Road, Whitley Bay, Tyne & Wear, NE26 3BD July 1961 /
11 February 2008
British /
United Kingdom
General Manager
LEWIS, Andrew James Director (Resigned) Suite D3a Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE November 1969 /
8 November 2012
British /
United Kingdom
Local Government Officer
MILLER, Isabella Catherine Director (Resigned) 6 Belford Terrace, Edinburgh, Scotland, Scotland, EH4 3DQ September 1967 /
26 July 2012
British /
United Kingdom
Managing Director
O'BRIEN, Geoffrey Director (Resigned) 6 Percy Terrace, Gosforth, Newcastle Upon Tyne, NE3 1RS January 1952 /
11 February 2008
British /
United Kingdom
Senior Lecturer
QUINN, David Paul Director (Resigned) 99 Western Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LY December 1968 /
11 February 2008
British /
Md Fenwick Newcastle
RITCHIE, Ella, Professor Director (Resigned) Executive Office, Newcastle University, King's Gate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 7RU July 1949 /
30 July 2013
British /
England
Deputy Vice-Chancellor
ROWLAND, Barry Alan Director (Resigned) 10 Goodwood Close, Shotley Br, Consett, Durham, DH8 0UF August 1961 /
30 April 2009
British /
Uk
Chief Executive
SHIPLEY, John Warren, Lord Director (Resigned) 6 Bridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2DX July 1946 /
11 February 2008
British /
England
Leader Of Newcastle Council
STRATFORD, Ian Dodd Director (Resigned) 2 Edgewood, Ponteland, Northumberland, NE20 9RY June 1954 /
11 February 2008
British /
England
Chief Executive
TOMLEY, John Director (Resigned) The Beeches, Beech Mill, Hexham, Northumberland, NE46 3AG June 1962 /
11 February 2008
British /
Md John Lewis Newcastle

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE1 1LE
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on NEWCASTLE NE1 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