ACTIS SKILLSET LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SU
Company number 04732948
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address CALE CROSS HOUSE, 156 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Michael Brown as a director on 18 March 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 . The most likely internet sites of ACTIS SKILLSET LIMITED are www.actisskillset.co.uk, and www.actis-skillset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Actis Skillset Limited is a Private Limited Company. The company registration number is 04732948. Actis Skillset Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Actis Skillset Limited is Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne Ne1 6su. . JACK, Marilynne Jane is a Secretary of the company. BOATSWAIN, Andrew Keith Brychan is a Director of the company. JACK, Marilynne Jane is a Director of the company. OBORNE, Susan May is a Director of the company. Secretary OBORNE, Susan May has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BROWN, Michael has been resigned. Director WHEATLEY, Denise has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JACK, Marilynne Jane
Appointed Date: 01 October 2008

Director
BOATSWAIN, Andrew Keith Brychan
Appointed Date: 13 April 2003
82 years old

Director
JACK, Marilynne Jane
Appointed Date: 01 October 2008
56 years old

Director
OBORNE, Susan May
Appointed Date: 13 April 2003
76 years old

Resigned Directors

Secretary
OBORNE, Susan May
Resigned: 30 September 2008
Appointed Date: 13 April 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003

Director
BROWN, Michael
Resigned: 18 March 2015
Appointed Date: 01 October 2008
79 years old

Director
WHEATLEY, Denise
Resigned: 31 March 2012
Appointed Date: 01 October 2008
70 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003

ACTIS SKILLSET LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Termination of appointment of Michael Brown as a director on 18 March 2015
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 39 more events
25 Apr 2003
Registered office changed on 25/04/03 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Apr 2003
Incorporation