CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED

Business Works Business Works, South Shields, NE33 1RF, England
StatusACTIVE
Company No.04336805
Category
Incorporated10 Dec 2001
Age22 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED is an active with number 04336805. It was incorporated 22 years, 6 months, 17 days ago, on 10 December 2001. The company address is Business Works Business Works, South Shields, NE33 1RF, England.



People

BATSVIK-MILLER, Magnus

Director

Company Director

ACTIVE

Assigned on 01 Aug 2017

Current time on role 6 years, 10 months, 26 days

REA, Paul

Director

Self-Employed Landlord

ACTIVE

Assigned on 08 Jun 2017

Current time on role 7 years, 19 days

HALLIWELL, Peter Andrew

Secretary

RESIGNED

Assigned on 27 Jul 2003

Resigned on 13 Dec 2010

Time on role 7 years, 4 months, 17 days

POXTON, Michael

Secretary

RESIGNED

Assigned on 10 Dec 2001

Resigned on 29 Jul 2003

Time on role 1 year, 7 months, 19 days

MAINSTAY (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Sep 2016

Resigned on 12 Apr 2023

Time on role 6 years, 6 months, 29 days

TRINITY NOMINEES (1) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jan 2009

Resigned on 12 Sep 2016

Time on role 7 years, 7 months, 13 days

DEVONALD, Simon John Michael

Director

Director

RESIGNED

Assigned on 18 Dec 2013

Resigned on 12 Sep 2016

Time on role 2 years, 8 months, 25 days

DEVONALD, Simon John Michael

Director

Director

RESIGNED

Assigned on 14 Jul 2011

Resigned on 07 Oct 2013

Time on role 2 years, 2 months, 24 days

DEVONALD, Simon John Michael

Director

Property Manager

RESIGNED

Assigned on 27 Jul 2003

Resigned on 13 Dec 2010

Time on role 7 years, 4 months, 17 days

LIGHT, Brian

Director

Managing Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 27 Jul 2003

Time on role 1 year, 3 months, 15 days

LUCAS, Charles John

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Sep 2016

Resigned on 30 Nov 2016

Time on role 2 months, 17 days

RICHARDSON, Fiona

Director

Retired

RESIGNED

Assigned on 08 Jun 2017

Resigned on 30 Nov 2021

Time on role 4 years, 5 months, 22 days

SHORTHOUSE, David Keith

Director

None

RESIGNED

Assigned on 01 Aug 2017

Resigned on 10 Apr 2018

Time on role 8 months, 9 days

SPOORS, Peter

Director

None

RESIGNED

Assigned on 10 Dec 2001

Resigned on 10 Jan 2002

Time on role 1 month

STEVENSON, Paul Geoffrey

Director

Director

RESIGNED

Assigned on 24 Oct 2016

Resigned on 19 Nov 2016

Time on role 26 days

TAYLOR, John Philip Macdonald

Director

Sales Director

RESIGNED

Assigned on 13 May 2002

Resigned on 27 Jul 2003

Time on role 1 year, 2 months, 14 days

WATERS, Susan Mary

Director

Retired

RESIGNED

Assigned on 08 Jun 2017

Resigned on 11 Jan 2019

Time on role 1 year, 7 months, 3 days

TRINITY NOMINEES (2) LIMITED

Corporate-director

RESIGNED

Assigned on 07 Oct 2013

Resigned on 12 Sep 2016

Time on role 2 years, 11 months, 5 days

TRINITY NOMINEES (2) LIMITED

Corporate-director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 14 Jul 2011

Time on role 2 years, 5 months, 15 days


Some Companies

JMW LONDON LTD

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:11369998
Status:ACTIVE
Category:Private Limited Company

KETMAR LIMITED

11 PIERSLAND PLACE,IRVINE,KA11 1QF

Number:SC608551
Status:ACTIVE
Category:Private Limited Company

LIFTEC CRANE HIRE LIMITED

56 TOWN ROAD,ROCHESTER,ME3 8JJ

Number:03517767
Status:ACTIVE
Category:Private Limited Company

MASTERFUL JACK LIMITED

17 THE DRUMMONDS,EPPING,CM16 4PJ

Number:10165377
Status:ACTIVE
Category:Private Limited Company

S L DAWES CLEANERS LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:08808302
Status:ACTIVE
Category:Private Limited Company

THE LITTLE GREEN GECKO LTD

THE OLD SCHOOL HOUSE 75A JACOBS WELLS ROAD,BRISTOL,BS8 1DJ

Number:07437558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source