NEWCASTLE UNITED 1892 LIMITED

St James' Park St James' Park, NE1 4ST
StatusACTIVE
Company No.03281264
CategoryPrivate Limited Company
Incorporated20 Nov 1996
Age27 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

NEWCASTLE UNITED 1892 LIMITED is an active private limited company with number 03281264. It was incorporated 27 years, 5 months, 21 days ago, on 20 November 1996. The company address is St James' Park St James' Park, NE1 4ST.



People

CAPPER, Simon

Director

Chief Financial Officer

ACTIVE

Assigned on 16 Apr 2024

Current time on role 25 days

EALES, Darren Graham

Director

Chief Executive

ACTIVE

Assigned on 16 Apr 2024

Current time on role 25 days

IRVING, John Andrew

Secretary

RESIGNED

Assigned on 25 Sep 2007

Resigned on 12 Jun 2015

Time on role 7 years, 8 months, 17 days

PRICE, Andrew Brian

Secretary

Solicitor

RESIGNED

Assigned on 20 Nov 1996

Resigned on 29 Jan 1999

Time on role 2 years, 2 months, 9 days

WHEATLEY, Leslie Alan

Secretary

Accountant

RESIGNED

Assigned on 29 Jan 1999

Resigned on 25 Apr 2000

Time on role 1 year, 2 months, 27 days

NEWCASTLE UNITED HOLDINGS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Apr 2000

Resigned on 25 Sep 2007

Time on role 7 years, 5 months

CHARNLEY, Lee

Director

Director And Company Secretary

RESIGNED

Assigned on 02 Jun 2009

Resigned on 07 Oct 2021

Time on role 12 years, 4 months, 5 days

DIXON, Josephine

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 1996

Resigned on 01 May 1998

Time on role 1 year, 5 months, 11 days

FLETCHER, Alfred Olding

Director

Director

RESIGNED

Assigned on 01 May 1998

Resigned on 25 Apr 2000

Time on role 1 year, 11 months, 24 days

IRVING, John Andrew

Director

Director

RESIGNED

Assigned on 19 Jun 2013

Resigned on 12 Jun 2015

Time on role 1 year, 11 months, 23 days

LLAMBIAS, Derek David

Director

Director

RESIGNED

Assigned on 14 May 2008

Resigned on 19 Jun 2013

Time on role 5 years, 1 month, 5 days

MORT, Christopher Andrew

Director

Solicitor

RESIGNED

Assigned on 26 Jun 2007

Resigned on 11 Jun 2008

Time on role 11 months, 15 days

PRICE, Andrew Brian

Director

Solicitor

RESIGNED

Assigned on 20 Nov 1996

Resigned on 29 Jan 1999

Time on role 2 years, 2 months, 9 days

REUBEN, James Adam

Director

Director

RESIGNED

Assigned on 07 Oct 2021

Resigned on 16 Apr 2024

Time on role 2 years, 6 months, 9 days

STAVELEY, Amanda Louise

Director

Director

RESIGNED

Assigned on 07 Oct 2021

Resigned on 16 Apr 2024

Time on role 2 years, 6 months, 9 days

WHEATLEY, Leslie Alan

Director

Accountant

RESIGNED

Assigned on 29 Jan 1999

Resigned on 25 Apr 2000

Time on role 1 year, 2 months, 27 days

WILLIAMSON, David Craig

Director

Director

RESIGNED

Assigned on 14 May 2008

Resigned on 02 Jun 2009

Time on role 1 year, 19 days

NEWCASTLE UNITED GROUP LIMITED

Corporate-director

RESIGNED

Assigned on 25 Apr 2000

Resigned on 25 Sep 2007

Time on role 7 years, 5 months


Some Companies

ASCOT MEDICAL LIMITED

49 SANDIACRE,ALTRINCHAM,WA14 5HN

Number:08843167
Status:ACTIVE
Category:Private Limited Company

ELITEEM LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10638739
Status:ACTIVE
Category:Private Limited Company

K.D. ENDERBY (ALFORD) LIMITED

23 ALGITHA ROAD,LINCS,PE25 2AG

Number:05577673
Status:ACTIVE
Category:Private Limited Company

LANCS GYM SERVICES LTD

BROOK HOUSE,WIGAN,WN1 3EZ

Number:11825949
Status:ACTIVE
Category:Private Limited Company

OPTIMOSOFT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10047801
Status:ACTIVE
Category:Private Limited Company

SINO-SCOT LIMITED

CAPELLA BUILDING (TENTH FLOOR),GLASGOW,G2 8JX

Number:SC535734
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