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 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 |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
SUITE A 8 MILBURN HOUSE DEAN STREET |
Post Town | NEWCASTLE UPON TYNE |
Post Code | NE1 1LE |
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 |
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 |
Post Town | NEWCASTLE UPON TYNE |
Post Code | NE1 1LE |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
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.