NEWCASTLE-UNDER-LYME TOWN CENTRE PARTNERSHIP COMMUNITY INTEREST COMPANY
NEWCASTLE-UNDER-LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1RP

Company number 08352444
Status Active
Incorporation Date 8 January 2013
Company Type Community Interest Company
Address QUEENS GARDENS BUSINESS CENTRE, IRONMARKET, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ENGLAND, ST5 1RP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Registered office address changed from Lymelight Boulevard 98-104 High Street Newcastle Staffordshire ST5 1PT England to Queens Gardens Business Centre Ironmarket Newcastle-Under-Lyme Staffordshire ST5 1RP on 20 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of NEWCASTLE-UNDER-LYME TOWN CENTRE PARTNERSHIP COMMUNITY INTEREST COMPANY are www.newcastleunderlymetowncentrepartnershipcommunityinterest.co.uk, and www.newcastle-under-lyme-town-centre-partnership-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Newcastle Under Lyme Town Centre Partnership Community Interest Company is a Community Interest Company. The company registration number is 08352444. Newcastle Under Lyme Town Centre Partnership Community Interest Company has been working since 08 January 2013. The present status of the company is Active. The registered address of Newcastle Under Lyme Town Centre Partnership Community Interest Company is Queens Gardens Business Centre Ironmarket Newcastle Under Lyme Staffordshire England St5 1rp. . JACKSON, Mickhala Marcia is a Secretary of the company. LAKIN, Anne is a Director of the company. LELIGDOWICZ, Edward Christopher is a Director of the company. MILLER, Glenda Katherine Helena is a Director of the company. MORRIS, Douglas William is a Director of the company. WALLACE, Andrea Fiona is a Director of the company. NEWCASTLE-UNDER-LYME BOROUGH COUNCIL is a Director of the company. NORTH STAFFORSHIRE CHAMBER OF COMMERCE & INDUSTRY LTD is a Director of the company. Director BODEN, Edward Michael, Councillor has been resigned. Director EVANS, Carl Newton has been resigned. Director MCCARTHY, Susan Rachael has been resigned. Director MITCHELL, James Jonathan Clement has been resigned. Director TUCKER, Jennifer Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JACKSON, Mickhala Marcia
Appointed Date: 09 October 2013

Director
LAKIN, Anne
Appointed Date: 30 September 2014
61 years old

Director
LELIGDOWICZ, Edward Christopher
Appointed Date: 08 January 2013
64 years old

Director
MILLER, Glenda Katherine Helena
Appointed Date: 08 January 2013
69 years old

Director
MORRIS, Douglas William
Appointed Date: 08 January 2013
86 years old

Director
WALLACE, Andrea Fiona
Appointed Date: 08 January 2013
59 years old

Director
NEWCASTLE-UNDER-LYME BOROUGH COUNCIL
Appointed Date: 10 June 2013

Director
NORTH STAFFORSHIRE CHAMBER OF COMMERCE & INDUSTRY LTD
Appointed Date: 14 January 2013

Resigned Directors

Director
BODEN, Edward Michael, Councillor
Resigned: 10 June 2013
Appointed Date: 08 January 2013
85 years old

Director
EVANS, Carl Newton
Resigned: 08 August 2013
Appointed Date: 08 January 2013
71 years old

Director
MCCARTHY, Susan Rachael
Resigned: 30 June 2015
Appointed Date: 08 January 2013
52 years old

Director
MITCHELL, James Jonathan Clement
Resigned: 25 March 2014
Appointed Date: 08 January 2013
65 years old

Director
TUCKER, Jennifer Ann
Resigned: 11 April 2014
Appointed Date: 08 January 2013
62 years old

Persons With Significant Control

Mr Douglas William Morris
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

NEWCASTLE-UNDER-LYME TOWN CENTRE PARTNERSHIP COMMUNITY INTEREST COMPANY Events

23 Mar 2017
Confirmation statement made on 8 January 2017 with updates
20 Mar 2017
Registered office address changed from Lymelight Boulevard 98-104 High Street Newcastle Staffordshire ST5 1PT England to Queens Gardens Business Centre Ironmarket Newcastle-Under-Lyme Staffordshire ST5 1RP on 20 March 2017
12 Jan 2017
Total exemption full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 8 January 2016 no member list
30 Mar 2016
Termination of appointment of Susan Rachael Mccarthy as a director on 30 June 2015
...
... and 12 more events
09 Oct 2013
Termination of appointment of Edward Boden as a director
09 Oct 2013
Appointment of Newcastle-Under-Lyme Borough Council as a director
09 Oct 2013
Appointment of North Stafforshire Chamber of Commerce & Industry Ltd as a director
11 Feb 2013
Registered office address changed from Civic Offices Merrial Street Newcastle Under Lyme Staffordshire ST5 2AG on 11 February 2013
08 Jan 2013
Incorporation of a Community Interest Company