GRAPHITE DEBT RECOVERY LIMITED

Address:
33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

GRAPHITE DEBT RECOVERY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07639124. The registration start date is May 18, 2011. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07639124
Company Name GRAPHITE DEBT RECOVERY LIMITED
Registered Address 33 Bellingham Drive
Benton
Newcastle Upon Tyne
NE12 9SZ
United Kingdom
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2011-05-18
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 18/02/2013
Returns Due Date 15/06/2012
Information Source source link

Office Location

Address 33 BELLINGHAM DRIVE
BENTON
Post Town NEWCASTLE UPON TYNE
Post Code NE12 9SZ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
FIRST STEP LIFESTYLE LTD 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
THE NORTHUMBRIAN PEN COMPANY LIMITED 33 Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
THE TURNERS WORKSHOP LIMITED 33 Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
MONTE CRISTO RESIDENTIAL LTD 33 Bellingham Drive, North Tyneside Industrial Estate Benton, Newcastle Upon Tyne, Tyne and Wear, NE12 9SZ
OPUS GREEN LIMITED 33 Bellingham Drive, Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SZ

Companies with the same post code

Entity Name Office Address
NEW ORCHID TAKEAWAY LTD Unit 24e Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
MAIDEL LIMITED Unit 33, North Tyne Industrial Estate, Benton, NE12 9SZ, United Kingdom
NORTH-EAST COATINGS LTD 99/1 The Spray Shop, Chollerton Drive, Damian Cronin Ltd, Benton, Tyne and Wear, NE12 9SZ, United Kingdom
SPHERE SAFETY & HEALTH LTD Newcastle Business Village 33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
O.S. ENERGY (UK) LTD S11 33 Bellingham Drive, North Tyne Ind Est, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
BASH ACADEMY NE LTD Unit 33 Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
THE 4TH EMERGENCY SERVICE LIMITED S1 33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, England
BASH ACADEMY LIMITED Unit 33 North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, Tyne and Wear, NE12 9SZ, United Kingdom
ASPIRE DIGITAL MARKETING LTD Number 33 Unit 33, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle-upon-tyne, Tyne & Wear, NE12 9SZ, England
COMPLETE BUILDING SOLUTIONS U K LIMITED 33 North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, NE12 9SZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCKENZIE, Simon Director () 33 Bellingham Drive, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9SZ July 1976 /
18 May 2011
English /
England
None
GIBBONS, Iain David Director (Resigned) 33 Bellingham Drive, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9SZ July 1970 /
18 May 2011
British /
United Kingdom
None
REED, Mark Andrew Director (Resigned) 33 Bellingham Drive, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9SZ March 1966 /
18 May 2011
British /
England
None
STEPHENSON, Martin Director (Resigned) 33 Bellingham Drive, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9SZ October 1965 /
18 May 2011
British /
United Kingdom
None

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE12 9SZ
SIC Code None Supplied

Improve Information

Please provide details on GRAPHITE DEBT RECOVERY 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