MUSIC NORTH LIMITED
GATESHEAD QUAYS GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE8 2JR

Company number 04344453
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address THE SAGE GATESHEAD, ST MARYS SQUARE, GATESHEAD QUAYS GATESHEAD, TYNE AND WEAR, NE8 2JR
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 March 2016; Secretary's details changed for Miss Elizabeth Emma Callinan on 6 December 2016. The most likely internet sites of MUSIC NORTH LIMITED are www.musicnorth.co.uk, and www.music-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Music North Limited is a Private Limited Company. The company registration number is 04344453. Music North Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Music North Limited is The Sage Gateshead St Marys Square Gateshead Quays Gateshead Tyne and Wear Ne8 2jr. . SQUIRES, Elizabeth Emma is a Secretary of the company. GRIFFITH, Andrew Patrick is a Director of the company. ROBINSON, Marcus Damon is a Director of the company. SCANNELL, Jacinta Mary is a Director of the company. Secretary DEBNAM, Brian Richard Anthony has been resigned. Secretary MANNS, Elizabeth Jayne has been resigned. Secretary PHILLIPS, Blanche Joan has been resigned. Secretary SARGENT, Anthony has been resigned. Secretary SARGENT, Donald Anthony has been resigned. Secretary SARGENT, Donald Anthony has been resigned. Secretary WILKIE, George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COATES, Derek Vincent has been resigned. Director COLLINS, Darren Thomas has been resigned. Director CUTHBERT, John Arthur has been resigned. Director HOLMES, John David has been resigned. Director HOMES, John David has been resigned. Director LEWIS, Patrick Charles Mansel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACLEOD, Fiona Margaret has been resigned. Director MCELROY, John has been resigned. Director PENDER, Anthony Reginald has been resigned. Director RANDELL, Graham Charles has been resigned. Director ROBINSON, Michael John has been resigned. Director SARGENT, Anthony has been resigned. Director SQUIRES, John has been resigned. Director WRIGHT, Geoffrey John has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
SQUIRES, Elizabeth Emma
Appointed Date: 06 February 2015

Director
GRIFFITH, Andrew Patrick
Appointed Date: 13 November 2008
57 years old

Director
ROBINSON, Marcus Damon
Appointed Date: 05 June 2015
57 years old

Director
SCANNELL, Jacinta Mary
Appointed Date: 12 May 2011
62 years old

Resigned Directors

Secretary
DEBNAM, Brian Richard Anthony
Resigned: 29 September 2003
Appointed Date: 21 December 2001

Secretary
MANNS, Elizabeth Jayne
Resigned: 24 October 2006
Appointed Date: 29 September 2003

Secretary
PHILLIPS, Blanche Joan
Resigned: 06 February 2015
Appointed Date: 24 January 2011

Secretary
SARGENT, Anthony
Resigned: 24 January 2011
Appointed Date: 01 August 2007

Secretary
SARGENT, Donald Anthony
Resigned: 01 April 2011
Appointed Date: 16 March 2011

Secretary
SARGENT, Donald Anthony
Resigned: 15 June 2011
Appointed Date: 18 December 2007

Secretary
WILKIE, George
Resigned: 24 July 2007
Appointed Date: 03 November 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Director
COATES, Derek Vincent
Resigned: 19 November 2012
Appointed Date: 21 May 2008
68 years old

Director
COLLINS, Darren Thomas
Resigned: 21 May 2016
Appointed Date: 07 March 2013
57 years old

Director
CUTHBERT, John Arthur
Resigned: 04 June 2015
Appointed Date: 03 March 2010
72 years old

Director
HOLMES, John David
Resigned: 12 May 2011
Appointed Date: 12 November 2008
70 years old

Director
HOMES, John David
Resigned: 03 March 2014
Appointed Date: 12 May 2011
70 years old

Director
LEWIS, Patrick Charles Mansel
Resigned: 30 November 2010
Appointed Date: 21 May 2008
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Director
MACLEOD, Fiona Margaret
Resigned: 08 March 2012
Appointed Date: 24 January 2009
63 years old

Director
MCELROY, John
Resigned: 21 May 2016
Appointed Date: 21 May 2008
74 years old

Director
PENDER, Anthony Reginald
Resigned: 01 March 2008
Appointed Date: 21 December 2001
83 years old

Director
RANDELL, Graham Charles
Resigned: 21 May 2016
Appointed Date: 21 May 2008
81 years old

Director
ROBINSON, Michael John
Resigned: 12 May 2011
Appointed Date: 21 May 2008
64 years old

Director
SARGENT, Anthony
Resigned: 16 March 2011
Appointed Date: 15 April 2002
75 years old

Director
SQUIRES, John
Resigned: 30 November 2010
Appointed Date: 21 May 2008
85 years old

Director
WRIGHT, Geoffrey John
Resigned: 21 May 2016
Appointed Date: 10 November 2011
68 years old

Persons With Significant Control

North Music Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSIC NORTH LIMITED Events

20 Feb 2017
Confirmation statement made on 14 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
06 Dec 2016
Secretary's details changed for Miss Elizabeth Emma Callinan on 6 December 2016
01 Nov 2016
Termination of appointment of Geoffrey John Wright as a director on 21 May 2016
01 Nov 2016
Termination of appointment of Geoffrey John Wright as a director on 21 May 2016
...
... and 89 more events
06 Feb 2002
New director appointed
06 Feb 2002
Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
21 Dec 2001
Incorporation