NEWBRIDGE MEMO LTD is a business entity registered at Companies House, UK, with entity identifier is 07511516. The registration start date is January 31, 2011. The current status is Active.
Company Number | 07511516 |
Company Name | NEWBRIDGE MEMO LTD |
Registered Address |
Celynen Collieries Institute and Memorial Hall High Street Newbridge Caerphilly NP11 4FH |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2011-01-31 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-02-28 |
Returns Last Update | 2016-01-31 |
Confirmation Statement Due Date | 2021-03-14 |
Confirmation Statement Last Update | 2020-01-31 |
Information Source | source link |
SIC Code | Industry |
---|---|
85520 | Cultural education |
90040 | Operation of arts facilities |
Address |
CELYNEN COLLIERIES INSTITUTE AND MEMORIAL HALL HIGH STREET |
Post Town | NEWBRIDGE |
County | CAERPHILLY |
Post Code | NP11 4FH |
Entity Name | Office Address |
---|---|
UNICLAD FACILITIES MAINTENANCE LTD | Newbridge Old Police Station, High Street, Newbridge, NP11 4FH, Wales |
OUT4SUN LTD | 23 High Street, Newbridge, Newport, NP11 4FH, Wales |
CELYNEN COLLIERIES INSTITUTE AND MEMORIAL HALL LIMITED | Celynen Colliers Institute and Memorial Hall High Street, Newbridge, Newport, Gwent, NP11 4FH |
DH14 LIMITED | 26 High Street, Newbridge, Newport, Gwent, NP11 4FH |
Entity Name | Office Address |
---|---|
HEARTWOOD TREE CARE LTD | 83 Hillview Cottages, Ratho, Newbridge, EH28 8RF, Scotland |
L&R JAMES HOMES LIMITED | 133 Treowen Road, Newbridge, Newbridge, NP11 3DQ, Wales |
ENKULA WELLNESS HUB C.I.C. | 27 East Croft, Ratho, Newbridge, EH28 8PD, Scotland |
REACT CLOTHING LIMITED | 72 Main Street, Ratho, Newbridge, EH28 8RT, Scotland |
THE SOCIAL GROCER C.I.C. | Unit 2, Newbridge Industrial Estate, Newbridge, EH28 8PJ, Scotland |
ECOSSE EV TRAVEL LTD | The Rural Centre West Mains, Ingliston, Newbridge, Edinburgh, EH28 8LT, United Kingdom |
DACK DIGITAL LIMITED | 25 West Croft, Ratho, Newbridge, EH28 8PB, Scotland |
GOMICO LTD | 21 Canalside, Ratho, Newbridge, EH28 8JS, Scotland |
MPF SERVICES UK LTD | 123 Glasgow Road, Ratho Station, Newbridge, EH28 8TB, Scotland |
PRIMARY MEDICAL CARE LIMITED | 3 Quarrypark Drive, Newbridge, Midlothian, EH28 8AE, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BLAKEMORE, Christopher Anthony | Director (Active) | Newbridge Memo, High Street, Newbridge, Newport, Gwent, Wales, NP11 4FH | June 1955 / 7 January 2016 |
British / Wales |
Hgv Driver |
BLOODWORTH, Graham Stephen | Director (Active) | Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH | January 1954 / 31 January 2011 |
Welsh / Wales |
Sole Trader |
EVANS MBE, Brian | Director (Active) | Newbridge Memo, High Street, Newbridge, Newport, Gwent, Wales, NP11 4FH | March 1932 / 7 January 2016 |
Welsh / Wales |
Retired |
NEWELL, Kenneth | Director (Active) | Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH | April 1932 / 31 January 2011 |
Welsh / Wales |
Retired |
BLAKEMORE, Christopher Anthony | Secretary (Resigned) | Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH | / 31 January 2011 |
English / |
|
TRACE, Tyrone Lewis | Secretary (Resigned) | Newbridge Memo, Newbridge Memo, High Street, Newbridge, Gwent, Wales, NP11 4FH | / 20 September 2012 |
/ |
|
BLAKEMORE, Christopher Anthony | Director (Resigned) | Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH | June 1955 / 31 January 2011 |
English / Wales |
None |
DAVIES, Jocelyn Ann | Director (Resigned) | Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH | June 1959 / 13 June 2016 |
Welsh / Wales, Uk |
Retired |
STONE, Howard John | Director (Resigned) | Newbridge Memo, High Street, Newbridge, Newport, Gwent, Wales, NP11 4FH | January 1940 / 7 January 2016 |
British / Wales |
Retired |
Post Town | NEWBRIDGE |
Post Code | NP11 4FH |
SIC Code | 85520 - Cultural education |
Please provide details on NEWBRIDGE MEMO LTD 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.