NEA2F SUBCO LIMITED
GATESHEAD ENTRUST FUND MANAGEMENT LIMITED ENTRUST FINANCE LIMITED

Hellopages » Tyne and Wear » Gateshead » NE8 3DF

Company number 06515735
Status Active
Incorporation Date 27 February 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3RD FLOOR BALTIMORE HOUSE, ABBOTTS HILL, GATESHEAD, NE8 3DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Mark Anton Chidley as a director on 30 November 2016; Appointment of Hilary Patricia Florek as a director on 1 December 2016. The most likely internet sites of NEA2F SUBCO LIMITED are www.nea2fsubco.co.uk, and www.nea2f-subco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Nea2f Subco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06515735. Nea2f Subco Limited has been working since 27 February 2008. The present status of the company is Active. The registered address of Nea2f Subco Limited is 3rd Floor Baltimore House Abbotts Hill Gateshead Ne8 3df. . ARKLESS, Andrew James is a Secretary of the company. FLOREK, Hilary Patricia is a Director of the company. HODGSON, Geoffrey Mark is a Director of the company. LIGHTLEY, Stephen John is a Director of the company. THROWER, Graham Simon is a Director of the company. Secretary BROPHY, Daniel Martin has been resigned. Secretary KINCAID, Laura Mary Ann has been resigned. Secretary LOUW, Joan Eileen has been resigned. Secretary SMITH, Nigel has been resigned. Secretary WIGHTMAN, Kay has been resigned. Director BROPHY, Daniel Martin has been resigned. Director CHIDLEY, Mark Anton has been resigned. Director COCKSEDGE, Susan has been resigned. Director JOSEPHS, Anthony Alan has been resigned. Director RIDLEY, Jane has been resigned. Director STOREY, David Mark has been resigned. Director SWALLOW, David Addison has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARKLESS, Andrew James
Appointed Date: 28 October 2014

Director
FLOREK, Hilary Patricia
Appointed Date: 01 December 2016
65 years old

Director
HODGSON, Geoffrey Mark
Appointed Date: 28 October 2014
64 years old

Director
LIGHTLEY, Stephen John
Appointed Date: 19 November 2014
68 years old

Director
THROWER, Graham Simon
Appointed Date: 28 October 2014
58 years old

Resigned Directors

Secretary
BROPHY, Daniel Martin
Resigned: 11 September 2008
Appointed Date: 17 July 2008

Secretary
KINCAID, Laura Mary Ann
Resigned: 12 October 2010
Appointed Date: 03 August 2009

Secretary
LOUW, Joan Eileen
Resigned: 30 September 2012
Appointed Date: 22 October 2010

Secretary
SMITH, Nigel
Resigned: 01 July 2009
Appointed Date: 11 September 2008

Secretary
WIGHTMAN, Kay
Resigned: 18 July 2008
Appointed Date: 27 February 2008

Director
BROPHY, Daniel Martin
Resigned: 28 October 2014
Appointed Date: 27 February 2008
68 years old

Director
CHIDLEY, Mark Anton
Resigned: 30 November 2016
Appointed Date: 28 October 2014
70 years old

Director
COCKSEDGE, Susan
Resigned: 11 November 2009
Appointed Date: 30 June 2009
66 years old

Director
JOSEPHS, Anthony Alan
Resigned: 13 May 2010
Appointed Date: 11 November 2009
74 years old

Director
RIDLEY, Jane
Resigned: 11 November 2009
Appointed Date: 30 June 2009
65 years old

Director
STOREY, David Mark
Resigned: 08 April 2010
Appointed Date: 01 May 2009
77 years old

Director
SWALLOW, David Addison
Resigned: 28 October 2014
Appointed Date: 11 November 2009
74 years old

Persons With Significant Control

North East Access To Finance Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

NEA2F SUBCO LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
15 Dec 2016
Termination of appointment of Mark Anton Chidley as a director on 30 November 2016
15 Dec 2016
Appointment of Hilary Patricia Florek as a director on 1 December 2016
15 Sep 2016
Full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 27 February 2016 no member list
...
... and 49 more events
14 Oct 2008
Appointment terminated secretary daniel brophy
22 Jul 2008
Appointment terminated secretary kay wightman
22 Jul 2008
Secretary appointed daniel martin brophy
01 Jul 2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
27 Feb 2008
Incorporation