NORTHUMBRIAN HOLDINGS LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 5FJ

Company number 02366698
Status Active
Incorporation Date 1 April 1989
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE, ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Consolidation of shares on 24 March 2016. The most likely internet sites of NORTHUMBRIAN HOLDINGS LIMITED are www.northumbrianholdings.co.uk, and www.northumbrian-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Northumbrian Holdings Limited is a Private Limited Company. The company registration number is 02366698. Northumbrian Holdings Limited has been working since 01 April 1989. The present status of the company is Active. The registered address of Northumbrian Holdings Limited is Northumbria House Abbey Road Pity Me Durham Dh1 5fj. . PARKER, Martin is a Secretary of the company. JOHNS, Christopher Ian is a Director of the company. MOTTRAM, Heidi is a Director of the company. PARKER, Martin is a Director of the company. Secretary GREEN, Christopher Michael has been resigned. Secretary RAISTRICK, Charles Stuart has been resigned. Secretary WATSON, David John has been resigned. Director BABIN, Patrick has been resigned. Director BRONGNIART, Phillipe has been resigned. Director CRANSTON, David Gordon has been resigned. Director CUTHBERT, John Arthur has been resigned. Director ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl has been resigned. Director GREEN, Christopher Michael has been resigned. Director GUERIN, John Michael has been resigned. Director HARDING, Anthony John has been resigned. Director HARDING, Anthony John has been resigned. Director HARGREAVES, Jonathon Watson has been resigned. Director HOLLIDAY, Frederick George Thomas, Professor Sir has been resigned. Director ILEY, Ralph, Doctor has been resigned. Director MINTO, Anne Elizabeth has been resigned. Director NEGRE, Martin Andre Bernard has been resigned. Director PESCOD, Mainwaring Bainbridge, Professor has been resigned. Director PETRY, Jacques Francis has been resigned. Director RIDDELL, John Charles Buchanan, Sir has been resigned. Director RIDLEY, William Frank has been resigned. Director SMITH, Robert Hilton has been resigned. Director SPEED, Hugh David Mcconnachie has been resigned. Director STRAKER, Michael Ian Bowstead, Sir has been resigned. Director TAYLOR, John Michael has been resigned. Director WARD OBE, John Streeton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARKER, Martin
Appointed Date: 11 July 2005

Director
JOHNS, Christopher Ian
Appointed Date: 01 January 2013
55 years old

Director
MOTTRAM, Heidi
Appointed Date: 23 April 2010
60 years old

Director
PARKER, Martin
Appointed Date: 24 March 2016
66 years old

Resigned Directors

Secretary
GREEN, Christopher Michael
Resigned: 11 July 2005
Appointed Date: 01 April 2000

Secretary
RAISTRICK, Charles Stuart
Resigned: 01 January 1993

Secretary
WATSON, David John
Resigned: 30 June 2000
Appointed Date: 01 January 1993

Director
BABIN, Patrick
Resigned: 31 March 2000
Appointed Date: 01 January 1996
67 years old

Director
BRONGNIART, Phillipe
Resigned: 31 March 1996
Appointed Date: 01 January 1996
86 years old

Director
CRANSTON, David Gordon
Resigned: 31 March 1996
93 years old

Director
CUTHBERT, John Arthur
Resigned: 31 March 2010
Appointed Date: 01 November 2001
72 years old

Director
ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl
Resigned: 31 March 1996
Appointed Date: 01 January 1996
104 years old

Director
GREEN, Christopher Michael
Resigned: 31 December 2012
Appointed Date: 11 July 2005
70 years old

Director
GUERIN, John Michael
Resigned: 09 June 1993
79 years old

Director
HARDING, Anthony John
Resigned: 01 November 2001
Appointed Date: 01 July 2001
76 years old

Director
HARDING, Anthony John
Resigned: 28 June 1996
Appointed Date: 01 April 1996
76 years old

Director
HARGREAVES, Jonathon Watson
Resigned: 28 June 1996
Appointed Date: 01 April 1993
75 years old

Director
HOLLIDAY, Frederick George Thomas, Professor Sir
Resigned: 27 July 2006
90 years old

Director
ILEY, Ralph, Doctor
Resigned: 22 July 1993
99 years old

Director
MINTO, Anne Elizabeth
Resigned: 28 June 1996
Appointed Date: 01 January 1995
72 years old

Director
NEGRE, Martin Andre Bernard
Resigned: 02 May 2001
Appointed Date: 01 April 2000
79 years old

Director
PESCOD, Mainwaring Bainbridge, Professor
Resigned: 28 June 1996
92 years old

Director
PETRY, Jacques Francis
Resigned: 31 March 1996
Appointed Date: 01 January 1996
67 years old

Director
RIDDELL, John Charles Buchanan, Sir
Resigned: 28 June 1996
91 years old

Director
RIDLEY, William Frank
Resigned: 22 July 1993
99 years old

Director
SMITH, Robert Hilton
Resigned: 01 April 1993
89 years old

Director
SPEED, Hugh David Mcconnachie
Resigned: 28 June 1996
Appointed Date: 01 January 1996
89 years old

Director
STRAKER, Michael Ian Bowstead, Sir
Resigned: 21 July 1994
97 years old

Director
TAYLOR, John Michael
Resigned: 03 September 1997
79 years old

Director
WARD OBE, John Streeton
Resigned: 28 June 1996
92 years old

Persons With Significant Control

Nwg Commercial Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHUMBRIAN HOLDINGS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
12 Apr 2016
Consolidation of shares on 24 March 2016
29 Mar 2016
Appointment of Mr Martin Parker as a director on 24 March 2016
24 Mar 2016
Statement by Directors
...
... and 240 more events
02 Aug 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Aug 1994
Director's particulars changed

11 Jul 1994
Ad 06/07/94--------- £ si 6228@1=6228 £ ic 67136191/67142419

07 Jul 1994
Ad 04/07/94--------- premium £ si 458@1=458 £ ic 67135733/67136191

06 Jul 1994
Ad 24/06/94--------- £ si 391@1=391 £ ic 67135342/67135733