EAST END YOUTH AND COMMUNITY CENTRE LTD

Kettlewell House Kettlewell House, North Shields, NE30 1EL, Tyne & Wear
StatusCONVERTED-CLOSED
Company No.08257826
Category
Incorporated17 Oct 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 10 months, 17 days

SUMMARY

EAST END YOUTH AND COMMUNITY CENTRE LTD is an converted-closed with number 08257826. It was incorporated 11 years, 8 months, 20 days ago, on 17 October 2012 and it was dissolved 4 years, 10 months, 17 days ago, on 20 August 2019. The company address is Kettlewell House Kettlewell House, North Shields, NE30 1EL, Tyne & Wear.



People

HALL, Christopher Kenneth

Director

Retired

ACTIVE

Assigned on 17 Oct 2012

Current time on role 11 years, 8 months, 20 days

JEFFREY, Karen

Director

Barber

ACTIVE

Assigned on 10 Oct 2017

Current time on role 6 years, 8 months, 27 days

JOHNSON, James Mavin

Director

Retired

ACTIVE

Assigned on 17 Oct 2012

Current time on role 11 years, 8 months, 20 days

MULLIGAN, Sean

Director

Student Teacher

ACTIVE

Assigned on 04 Oct 2017

Current time on role 6 years, 9 months, 2 days

RICHARDSON, Tracy

Director

Manager

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 7 months, 5 days

THIRLAWAY, Daniel Ian

Director

Finance Manager

ACTIVE

Assigned on 19 Sep 2018

Current time on role 5 years, 9 months, 17 days

FRYER, David John

Director

Retired

RESIGNED

Assigned on 17 Oct 2012

Resigned on 17 Jul 2013

Time on role 9 months

KEMP, Philip

Director

Director

RESIGNED

Assigned on 10 Feb 2014

Resigned on 16 Apr 2018

Time on role 4 years, 2 months, 6 days

MCGEE, John

Director

Accountant

RESIGNED

Assigned on 10 Oct 2017

Resigned on 06 Jul 2018

Time on role 8 months, 27 days

MELDRUM, Rachel

Director

Student

RESIGNED

Assigned on 10 Oct 2017

Resigned on 16 Apr 2018

Time on role 6 months, 6 days

MORIEN, Angela

Director

Manager

RESIGNED

Assigned on 17 Oct 2012

Resigned on 08 Mar 2014

Time on role 1 year, 4 months, 22 days

MORRISON, Karen

Director

Project Manager

RESIGNED

Assigned on 15 Jan 2014

Resigned on 01 Sep 2015

Time on role 1 year, 7 months, 17 days

SMITH, Janine Claire

Director

Consultant

RESIGNED

Assigned on 18 May 2015

Resigned on 06 Jul 2018

Time on role 3 years, 1 month, 19 days


Some Companies

ARK ALLIANCE LIMITED

2/1 51 BEATTOCK STREET,GLASGOW,G31 5AD

Number:SC613508
Status:ACTIVE
Category:Private Limited Company

CRESTLOCH LIMITED

38 MAYBURN AVENUE,MIDLOTHIAN,EH20 9EP

Number:SC196402
Status:ACTIVE
Category:Private Limited Company

DA' PRATO DESIGN LTD

21 AYLMER PARADE,LONDON,N2 0AT

Number:03916297
Status:ACTIVE
Category:Private Limited Company

JETMETRO LTD

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:07144159
Status:ACTIVE
Category:Private Limited Company

MASTERSDEWAAL LTD

48 MALMESBURY ROAD,CRICKLADE,SN6 6RG

Number:09485711
Status:ACTIVE
Category:Private Limited Company

ORPITEKS INDUSTRIES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL018995
Status:ACTIVE
Category:Limited Partnership

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