CITY NORTH 5 LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE
StatusACTIVE
Company No.03747731
CategoryPrivate Limited Company
Incorporated08 Apr 1999
Age25 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

CITY NORTH 5 LIMITED is an active private limited company with number 03747731. It was incorporated 25 years, 1 month, 10 days ago, on 08 April 1999. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE.



People

MCGHIN, Adam

Secretary

ACTIVE

Assigned on 04 Mar 2016

Current time on role 8 years, 2 months, 14 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 18 days

HUDSON, Robert Jan

Director

Company Director

ACTIVE

Assigned on 25 Mar 2022

Current time on role 2 years, 1 month, 24 days

MCGHIN, Adam

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 18 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 18 Dec 2008

Time on role 2 years, 5 months, 1 day

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 22 Apr 2005

Resigned on 26 Jan 2006

Time on role 9 months, 4 days

WAVELL, Susan

Secretary

Investor Relations Director

RESIGNED

Assigned on 12 Apr 1999

Resigned on 22 Apr 2005

Time on role 6 years, 10 days

WEBSTER, Martin

Secretary

Solicitor

RESIGNED

Assigned on 08 Apr 1999

Resigned on 12 Apr 1999

Time on role 4 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 18 Dec 2008

Resigned on 04 Mar 2016

Time on role 7 years, 2 months, 17 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 26 Jan 2006

Resigned on 17 Jul 2006

Time on role 5 months, 22 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 22 Apr 2005

Resigned on 31 Dec 2015

Time on role 10 years, 8 months, 9 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Apr 2005

Resigned on 20 Oct 2009

Time on role 4 years, 5 months, 28 days

GLANVILLE, Marie Louise

Director

Accountant

RESIGNED

Assigned on 12 Jul 2006

Resigned on 18 Dec 2008

Time on role 2 years, 5 months, 6 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 23 Jan 2009

Resigned on 30 Sep 2016

Time on role 7 years, 8 months, 7 days

REARDON, Jonathan Andrew

Nominee-director

RESIGNED

Assigned on 08 Apr 1999

Resigned on 12 Apr 1999

Time on role 4 days

SHERLEY-DALE, Michael Bryan

Director

Company Director

RESIGNED

Assigned on 12 Apr 1999

Resigned on 30 Nov 2005

Time on role 6 years, 7 months, 18 days

SIMMS, Vanessa Kate

Director

Company Director

RESIGNED

Assigned on 11 Feb 2016

Resigned on 26 Apr 2021

Time on role 5 years, 2 months, 15 days

WAVELL, Susan

Director

Investor Relations Director

RESIGNED

Assigned on 12 Apr 1999

Resigned on 21 Dec 2005

Time on role 6 years, 8 months, 9 days

WEBSTER, Martin

Director

Solicitor

RESIGNED

Assigned on 08 Apr 1999

Resigned on 12 Apr 1999

Time on role 4 days


Some Companies

CLINICAL RESTORE UK LIMITED

FORBES WATSON THE OLD BAKERY,LYTHAM,FY8 5LG

Number:10918326
Status:ACTIVE
Category:Private Limited Company

H&M GORDON LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11702931
Status:ACTIVE
Category:Private Limited Company

IAG MARKETING LTD

5 TRAPRAIN TERRACE,HADDINGTON,EH41 3QD

Number:SC525005
Status:ACTIVE
Category:Private Limited Company

MARSHALL DEVELOPMENTS (WARWICK) LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:05557935
Status:ACTIVE
Category:Private Limited Company

MOUSTAPHA MOUNDE TELECOM LIMITED

OFFICE 6 58 MARSH WALL,LONDON,E14 9TP

Number:10383131
Status:ACTIVE
Category:Private Limited Company

MS FOODS SCO LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC609918
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