ADDERSTONE (210) LIMITED

Nelson House The Fleming, Burdon Terrace Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom
StatusACTIVE
Company No.04165063
CategoryPrivate Limited Company
Incorporated21 Feb 2001
Age23 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

ADDERSTONE (210) LIMITED is an active private limited company with number 04165063. It was incorporated 23 years, 3 months, 2 days ago, on 21 February 2001. The company address is Nelson House The Fleming, Burdon Terrace Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom.



People

BAGGETT, Ian Robert, Dr

Director

Company Director

ACTIVE

Assigned on 21 Feb 2001

Current time on role 23 years, 3 months, 2 days

SHIPLEY, Michael Raymond

Director

Chartered Accountant

ACTIVE

Assigned on 29 Mar 2016

Current time on role 8 years, 1 month, 25 days

ARMSTRONG, John George

Secretary

RESIGNED

Assigned on 26 Nov 2010

Resigned on 31 Aug 2018

Time on role 7 years, 9 months, 5 days

FLETCHER, Diane Marie

Secretary

Administrator

RESIGNED

Assigned on 21 Feb 2001

Resigned on 16 Jul 2002

Time on role 1 year, 4 months, 23 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 21 Feb 2001

Resigned on 21 Feb 2001

Time on role

GRIFFITHS, Jill

Secretary

RESIGNED

Assigned on 16 Jul 2002

Resigned on 12 May 2005

Time on role 2 years, 9 months, 27 days

JOHNSTON, Alan Duncan

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2005

Resigned on 26 Nov 2010

Time on role 5 years, 4 months, 26 days

LAMBERT, Sarah

Secretary

Pa

RESIGNED

Assigned on 12 May 2005

Resigned on 30 Jun 2005

Time on role 1 month, 18 days

ANDERS, Gary

Director

Construction

RESIGNED

Assigned on 12 Aug 2003

Resigned on 05 Aug 2004

Time on role 11 months, 24 days

ATKINSON, James Terence

Director

Development Surveyor

RESIGNED

Assigned on 29 Mar 2016

Resigned on 23 Jul 2018

Time on role 2 years, 3 months, 25 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 21 Feb 2001

Resigned on 21 Feb 2001

Time on role

GRIFFITHS, Jill

Director

Finance Director

RESIGNED

Assigned on 14 Feb 2003

Resigned on 12 May 2005

Time on role 2 years, 2 months, 26 days

HARRISON, Allison Jane

Director

Director

RESIGNED

Assigned on 23 Jul 2018

Resigned on 21 Jan 2020

Time on role 1 year, 5 months, 29 days

HUTTON, Paul Marcus

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2006

Resigned on 09 Aug 2013

Time on role 7 years, 8 days

KAHN, Andrew Robert

Director

Director

RESIGNED

Assigned on 21 Jan 2020

Resigned on 15 Apr 2020

Time on role 2 months, 25 days

SHARP, Stuart William

Director

Company Director

RESIGNED

Assigned on 21 Feb 2001

Resigned on 06 Feb 2002

Time on role 11 months, 13 days

STONEHOUSE, David Coulson

Director

Company Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 19 Mar 2003

Time on role 1 year, 4 months, 18 days


Some Companies

AUTO SOLUTIONS (SANDHURST) LTD

5 TAPLINS COURT,HARTLEY WINTNEY,RG27 8XU

Number:08429250
Status:ACTIVE
Category:Private Limited Company

BEECHCROFT PROPERTY LIMITED

THE OLD WEST BARN HIGHCROSS ROAD,GRAVESEND,DA13 9PH

Number:10164979
Status:ACTIVE
Category:Private Limited Company

NOURISH APP LTD

74 NORTH WORPLE WAY,LONDON,SW14 8PR

Number:11332855
Status:ACTIVE
Category:Private Limited Company

RRM SEAFOODS LIMITED

2 BRYSON CRESCENT,BUCKIE,AB56 1TQ

Number:SC594094
Status:ACTIVE
Category:Private Limited Company

SUMON KAR LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08998328
Status:ACTIVE
Category:Private Limited Company

THAT THING LTD

11 DALBERG ROAD,LONDON,SW2 1AJ

Number:08568386
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