Active - Proposal to Strike off
Company Information for NEWCASTLE SCIENCE COMPANY LIMITED
MUCKLE LLP, Time Central, 32 Gallowgate, Newcastle Upon Tyne, TYNE & WEAR, NE1 4BF,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
NEWCASTLE SCIENCE COMPANY LIMITED | |
Legal Registered Office | |
MUCKLE LLP Time Central 32 Gallowgate Newcastle Upon Tyne TYNE & WEAR NE1 4BF Other companies in NE1 | |
Company Number | 06828769 | |
---|---|---|
Company ID Number | 06828769 | |
Date formed | 2009-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2024-03-31 | |
Account next due | 31/12/2025 | |
Latest return | 2024-03-11 | |
Return next due | 08/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-18 06:38:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MUCKLE SECRETARY LIMITED |
||
RICHARD CONRAD DALE |
||
ANTHONY PAUL KIRKHAM |
||
PAUL ASHTON WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES LEWIS |
Director | ||
CHRISTOFFEL HENDRIK BRINK |
Director | ||
ANDREW JAMES LEWIS |
Director | ||
PAUL ASHTON WALKER |
Director | ||
NICHOLAS IAIN FORBES |
Director | ||
MICHAEL JOHNSON |
Director | ||
PATRICIA ANN RITCHIE |
Director | ||
NICHOLAS GEORGE WRIGHT |
Director | ||
EWEN WEIR |
Director | ||
BARRY ALAN ROWLAND |
Director | ||
PHILIP PATTISON |
Company Secretary | ||
PHILIP PATTISON |
Director | ||
ALAN CLARKE |
Director | ||
GRAHAM SIMON THROWER |
Director | ||
IAN PETER WILLIAMS |
Director | ||
PETER STUART ARNOLD |
Director | ||
DAVID ALAN FAULKNER |
Director | ||
JOHN WARREN SHIPLEY |
Director | ||
IAN PETER WILLIAMS |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
MALCOLM DOUGLAS PAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVU CORPORATE FINANCE (LEEDS) LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Liquidation | |
GREAT BAVINGTON CONTRACTING LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
TIMEC 1646 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
TIMEC 1645 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
BANKS GROUP HOLDINGS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
PH HOLDCO LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
H & J BANKS INVESTMENTS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
HMA FINANCE LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
JARROW SCHOOL TRUST | Company Secretary | 2018-01-16 | CURRENT | 2010-03-26 | Active | |
GILBURY 2 MANAGEMENT CO. LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
ENGLAND ATHLETICS LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2005-10-05 | Active | |
TIMEC 1622 LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
HOWDON GREEN ENERGY PARK LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
MUCKLE DIRECTOR LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2004-11-02 | Active | |
NEWCELLS BIOTECH LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2015-01-15 | Active | |
THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED | Company Secretary | 2016-10-11 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1588 LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1576 LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Dissolved 2017-10-31 | |
TIMEC 1559 LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Dissolved 2017-05-30 | |
HADRIAN HEALTHCARE LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
TIMEC 1544 LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-06-13 | |
INTELLISIMS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
THE SHEFFIELD FOOTBALL TRUST | Company Secretary | 2015-12-01 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IMPERIUM INTERNATIONAL LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2012-11-09 | Active | |
CHELSEA FOOTBALL CLUB WOMEN LTD | Company Secretary | 2015-08-31 | CURRENT | 2010-09-16 | Active | |
CHELSEA FC FOUNDATION | Company Secretary | 2015-08-31 | CURRENT | 2009-03-25 | Active | |
CHELSEA FC FOUNDATION TRADING COMPANY LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2009-06-04 | Active | |
THE CHELSEA PLAYERS' TRUST | Company Secretary | 2015-08-31 | CURRENT | 2007-03-09 | Active | |
TIMEC 1520 LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2016-11-01 | |
TIMEC 1516 LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2016-08-02 | |
TIMEC 1513 LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
CARIBBEAN PREMIER LEAGUE (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-05-17 | |
DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
TIMEC 1489 LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2016-05-10 | |
WHITEMERE OUT OF SCHOOL CARE LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2016-03-08 | |
HEECO LIMITED | Company Secretary | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2018-01-23 | |
DT38 FOUNDATION | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
BIM CREATIVE LIMITED | Company Secretary | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2015-08-11 | |
TIMEC 1465 LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2015-06-23 | |
TOTAL RACING FOUNDATION | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
EASINGTON SOUTH HEALTH LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2015-06-09 | |
TIMEC 1447 LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-04-07 | |
DURHAM CITY AFC HOLDINGS LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2016-03-01 | |
TIMEC 1432 LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2016-01-12 | |
PORT OF TYNE WOOD PELLET LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
THE AROUNA KONE FOUNDATION | Company Secretary | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-05-24 | |
THE GREAT NORTH AIR AMBULANCE SERVICE | Company Secretary | 2013-02-20 | CURRENT | 2002-05-13 | Active | |
GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED | Company Secretary | 2013-02-20 | CURRENT | 1999-10-21 | Active | |
OUR LADY AND ALL SAINTS LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-05-10 | |
PENULTIMATE POWER UK LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
INEX MICROTECHNOLOGY LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2018-01-16 | |
MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2018-01-16 | |
NNT LIFT COMPANY (FUNDCO 3) LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
TIMEC 1365 LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
ASPIRE NORTH EAST MULTI ACADEMY TRUST | Company Secretary | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
NEWCASTLE SCIENCE TRADING COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 | |
THE AGGER FOUNDATION | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
WOLVERHAMPTON WANDERERS FOUNDATION | Company Secretary | 2011-10-14 | CURRENT | 2008-06-20 | Active | |
ASPONE SYSTEMS LIMITED | Company Secretary | 2011-07-06 | CURRENT | 2011-07-06 | Active - Proposal to Strike off | |
TRIVSEL. UK LIMITED | Company Secretary | 2010-06-01 | CURRENT | 1991-04-17 | Active | |
VERSISHULT LTD. | Company Secretary | 2010-04-10 | CURRENT | 2003-05-02 | Active | |
PORT OF TYNE PUBLIC LIMITED COMPANY | Company Secretary | 2009-10-09 | CURRENT | 1996-02-07 | Active | |
NORTH EAST PORTS LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1991-02-26 | Active | |
TYNE LOGISTICS COMPANY LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1990-12-07 | Active | |
PORT OF TYNE DISTRIBUTION LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1999-02-17 | Active - Proposal to Strike off | |
ALPHA BIRMINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1963-06-24 | Dissolved 2018-06-12 | |
DISPOSE SETON (NO 2) | Company Secretary | 2009-10-01 | CURRENT | 1959-10-27 | Active - Proposal to Strike off | |
SETON HOUSE MANCHESTER LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1920-04-16 | Dissolved 2018-06-12 | |
FLEET DATASCAN LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-08-18 | Dissolved 2018-06-12 | |
ALPHA SUNDERLAND | Company Secretary | 2009-10-01 | CURRENT | 1960-05-31 | Active - Proposal to Strike off | |
ALPHA LEEDS | Company Secretary | 2009-10-01 | CURRENT | 1950-07-18 | Active - Proposal to Strike off | |
ALPHA ILFORD | Company Secretary | 2009-10-01 | CURRENT | 1964-02-24 | Active - Proposal to Strike off | |
ALPHA CHELTENHAM | Company Secretary | 2009-10-01 | CURRENT | 1922-08-01 | Active - Proposal to Strike off | |
ALPHA NOTTINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1946-01-05 | Active - Proposal to Strike off | |
ALPHA HUDDERSFIELD | Company Secretary | 2009-10-01 | CURRENT | 1923-10-15 | Active - Proposal to Strike off | |
ALPHA STAMFORD HILL LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1930-03-06 | Active - Proposal to Strike off | |
ALPHA STOURBRIDGE | Company Secretary | 2009-10-01 | CURRENT | 1935-01-23 | Active - Proposal to Strike off | |
ALPHA WORCESTER | Company Secretary | 2009-10-01 | CURRENT | 1940-11-02 | Active - Proposal to Strike off | |
ALPHA BANBURY | Company Secretary | 2009-10-01 | CURRENT | 1944-04-06 | Active - Proposal to Strike off | |
ALPHA STAMFORD | Company Secretary | 2009-10-01 | CURRENT | 1946-10-25 | Active - Proposal to Strike off | |
ALPHA STANLEY LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1947-12-06 | Active - Proposal to Strike off | |
ALPHA NEWCASTLE | Company Secretary | 2009-10-01 | CURRENT | 1948-09-24 | Active - Proposal to Strike off | |
ALPHA SOUTHAMPTON | Company Secretary | 2009-10-01 | CURRENT | 1951-12-27 | Active - Proposal to Strike off | |
ALPHA BROMLEY | Company Secretary | 2009-10-01 | CURRENT | 1959-07-31 | Active - Proposal to Strike off | |
ALPHA CRAMLINGTON LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1960-03-21 | Active - Proposal to Strike off | |
ALPHA SHIRLEY | Company Secretary | 2009-10-01 | CURRENT | 1963-06-28 | Active - Proposal to Strike off | |
ALPHA JESSUPS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-11-27 | Active - Proposal to Strike off | |
ALPHA SHERWOOD | Company Secretary | 2009-10-01 | CURRENT | 1969-08-12 | Active - Proposal to Strike off | |
ALPHA PARTS | Company Secretary | 2009-10-01 | CURRENT | 1971-04-28 | Active - Proposal to Strike off | |
ALPHA ROMFORD | Company Secretary | 2009-10-01 | CURRENT | 1977-03-21 | Active - Proposal to Strike off | |
ALPHA BOURNEMOUTH LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1978-07-04 | Active - Proposal to Strike off | |
ALPHA RUISLIP | Company Secretary | 2009-10-01 | CURRENT | 1981-07-23 | Active - Proposal to Strike off | |
ALPHA POOLE | Company Secretary | 2009-10-01 | CURRENT | 1981-11-04 | Active - Proposal to Strike off | |
MILEHIRE LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1964-02-19 | Active - Proposal to Strike off | |
JESSUPS MOTOR GROUP | Company Secretary | 2009-10-01 | CURRENT | 1936-04-02 | Active - Proposal to Strike off | |
T.K.S.(AIRCRAFT DE-ICING)LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1942-07-23 | Dissolved 2016-04-12 | |
CAV CAMBRIDGE LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2008-11-04 | Dissolved 2017-04-30 | |
RCL INDUSTRIES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1995-12-27 | Liquidation | |
CELTIC AEROSPACE VENTURES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2000-11-23 | Liquidation | |
THE COMMON SENSE SOCIETY | Company Secretary | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
PORT OF TYNE LOGISTICS LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
LAYCAST LIMITED | Company Secretary | 2008-09-04 | CURRENT | 1988-12-15 | Liquidation | |
WYCLIFFE DEVELOPMENTS LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
MARTIN EDMONDSON LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active - Proposal to Strike off | |
THE BRITISH-AMERICAN PROJECT | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active | |
BOWEY P.F.I. LIMITED | Company Secretary | 2006-08-02 | CURRENT | 1974-02-12 | Active - Proposal to Strike off | |
BOWEY PFI HOLDINGS LIMITED | Company Secretary | 2006-04-29 | CURRENT | 2006-04-29 | Liquidation | |
ROBERT MUCKLE LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2000-06-08 | Active | |
BASTION SECURITY (NORTH) LIMITED | Company Secretary | 2004-12-06 | CURRENT | 1982-09-02 | Dissolved 2014-07-22 | |
BASTION SECURITY INSTALLATIONS LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2002-02-27 | Dissolved 2017-07-13 | |
NEWCASTLE UNIVERSITY VENTURES LIMITED | Director | 2014-11-27 | CURRENT | 1988-03-16 | Active | |
BIOSCIENCE PARTNERSHIP LIMITED | Director | 2013-07-01 | CURRENT | 1998-10-02 | Active - Proposal to Strike off | |
NEWCASTLE SCIENCE TRADING COMPANY LIMITED | Director | 2011-12-23 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 | |
NEWCASTLE UNIVERSITY HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 1995-06-14 | Active | |
LIONHEART RADIO AND MEDIA COMMUNITY INTEREST COMPANY | Director | 2009-07-14 | CURRENT | 2007-04-19 | Active | |
NEWCASTLE UNIVERSITY CONSTRUCTION COMPANY LIMITED | Director | 2008-10-01 | CURRENT | 2007-08-01 | Active | |
NUINTO LIMITED | Director | 2008-10-01 | CURRENT | 2006-12-14 | Active | |
NEWCASTLE SCIENCE TRADING COMPANY LIMITED | Director | 2016-07-31 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 | |
NEWCASTLE SCIENCE CENTRAL HOLDINGS LIMITED | Director | 2014-05-20 | CURRENT | 2006-08-11 | Active | |
ASHTEAD GROUP PUBLIC LIMITED COMPANY | Director | 2018-07-02 | CURRENT | 1984-04-11 | Active | |
SOPHOS GROUP LIMITED | Director | 2015-06-11 | CURRENT | 2015-05-26 | Active | |
HALMA PUBLIC LIMITED COMPANY | Director | 2013-04-12 | CURRENT | 1894-04-13 | Active | |
WANDISCO PLC | Director | 2012-07-16 | CURRENT | 2012-04-16 | Active | |
DAZN GROUP LIMITED | Director | 2011-01-10 | CURRENT | 2007-07-25 | Active | |
NEWCASTLE SCIENCE TRADING COMPANY LIMITED | Director | 2009-04-01 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD CONRAD DALE | ||
DIRECTOR APPOINTED MR NICHOLAS MARSHALL COLLINS | ||
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARSHALL COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CONRAD DALE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PAUL KIRKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES LEWIS | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES LEWIS | |
AP01 | DIRECTOR APPOINTED MR PAUL ASHTON WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFEL BRINK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP04 | Appointment of corporate company secretary Muckle Secretary Limited | |
AR01 | 11/03/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED PATRICIA ANN RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWEN WEIR | |
AR01 | 11/03/13 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: TIMES CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE NE1 4SN | |
AP01 | DIRECTOR APPOINTED EWEN WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ROWLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES LEWIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 11/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFFEL HENDRIK BRINK / 11/03/2012 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR NICHOLAS IAIN FORBES | |
AP01 | DIRECTOR APPOINTED COUNCILLOR MICHAEL JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PATTISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP PATTISON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THROWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS | |
RES01 | ADOPT ARTICLES 29/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT MEM AND ARTS 01/04/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FAULKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM STELLA HOUSE GOLDCREST WAY NEWBURN RIVERSIDE NEWCASTLE UPON TYNE NE15 8NY | |
AR01 | 11/03/11 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR DAVID ALAN FAULKNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ARNOLD / 12/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART ARNOLD / 01/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS WRIGHT / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFFEL HENDRIK BRINK / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN WARREN SHIPLEY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROWLAND / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLARKE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONRAD DALE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SIMON THROWER / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER WILLIAMS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATTISON / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALKER / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART ARNOLD / 11/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PATTISON / 11/03/2010 | |
AR01 | 11/03/10 | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED GRAHAM SIMON THROWER | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WILLIAMS | |
288a | DIRECTOR APPOINTED IAN PETER WILLIAMS | |
288a | DIRECTOR APPOINTED RICHARD DALE | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 1 PARK ROW LEEDS LS1 5AB | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED JOHN WARREN SHIPLEY | |
288a | DIRECTOR APPOINTED ALAN CLARKE | |
288a | DIRECTOR APPOINTED BARRY ALAN ROWLAND | |
288a | DIRECTOR APPOINTED CHRISTOFFEL HENDRIK BRINK |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities
Type of Charge Owed | Quantity |
---|---|
DEBENTURE | 8 |
We have found 8 mortgage charges which are owed to NEWCASTLE SCIENCE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (84110 - General public administration activities) as NEWCASTLE SCIENCE COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90279050 | Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus) | ||
![]() | 90213100 | Artificial joints for orthopaedic purposes | ||
![]() | 90189085 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |