ARMSTRONG CENTRE COMPANY LIMITED(THE)
CIVIC CENTRE NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 2BN

Company number 02021951
Status Active
Incorporation Date 21 May 1986
Company Type Private Limited Company
Address DEMOCRATIC SERVICES DIVISION, NEWCASTLE CITY COUNCIL, CIVIC CENTRE NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 2BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 17 . The most likely internet sites of ARMSTRONG CENTRE COMPANY LIMITED(THE) are www.armstrongcentrecompany.co.uk, and www.armstrong-centre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Dunston Rail Station is 1.6 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 7.9 miles; to Cramlington Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armstrong Centre Company Limited The is a Private Limited Company. The company registration number is 02021951. Armstrong Centre Company Limited The has been working since 21 May 1986. The present status of the company is Active. The registered address of Armstrong Centre Company Limited The is Democratic Services Division Newcastle City Council Civic Centre Newcastle Upon Tyne Tyne and Wear Ne99 2bn. . SCOTT, Linda is a Secretary of the company. BELL, Gerald William is a Director of the company. FAULKNER, David Alan is a Director of the company. LOWER, Anita Anne, Councillor is a Director of the company. MCCARTY, Joyce, Councillor is a Director of the company. Secretary HAMILTON, John Walter, Councillor has been resigned. Secretary POLL, Ian has been resigned. Secretary STEVENSON, Ronald Arthur has been resigned. Secretary WARNE, Richard Henry has been resigned. Director ARNOLD, Peter John has been resigned. Director BEECHAM, Jeremy Hugh, The Lord Beecham has been resigned. Director FAULKNER, David Alan has been resigned. Director FAULKNER, David Alan has been resigned. Director FLYNN, Anthony Gerard, Councillor has been resigned. Director FORBES, Nicholas Iain has been resigned. Director GRAY, Colin has been resigned. Director JOHNSON, Michael has been resigned. Director KEATING, Gerrard Francis has been resigned. Director LOWER, Anita Anne, Councillor has been resigned. Director O'SHEA, John has been resigned. Director SHIPLEY, John Warren, Lord has been resigned. Director SHIPLEY, John Warren, Lord has been resigned. Director SLESENGER, David Serge has been resigned. Director SUMMERSBY, Michael Arthur has been resigned. Director TAYLOR, Keith, Councillor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, Linda
Appointed Date: 17 January 2013

Director
BELL, Gerald William
Appointed Date: 27 May 2015
64 years old

Director
FAULKNER, David Alan
Appointed Date: 08 January 2014
77 years old

Director
LOWER, Anita Anne, Councillor
Appointed Date: 22 May 2013
68 years old

Director
MCCARTY, Joyce, Councillor
Appointed Date: 25 May 2011
72 years old

Resigned Directors

Secretary
HAMILTON, John Walter, Councillor
Resigned: 17 May 1995
Appointed Date: 01 August 1994

Secretary
POLL, Ian
Resigned: 31 December 2012
Appointed Date: 15 June 1998

Secretary
STEVENSON, Ronald Arthur
Resigned: 31 July 1994

Secretary
WARNE, Richard Henry
Resigned: 12 June 1998
Appointed Date: 17 May 1995

Director
ARNOLD, Peter John
Resigned: 31 May 2006
Appointed Date: 22 June 1998
81 years old

Director
BEECHAM, Jeremy Hugh, The Lord Beecham
Resigned: 22 June 1998
80 years old

Director
FAULKNER, David Alan
Resigned: 22 May 2013
Appointed Date: 01 June 2011
77 years old

Director
FAULKNER, David Alan
Resigned: 25 May 2011
Appointed Date: 31 May 2006
77 years old

Director
FLYNN, Anthony Gerard, Councillor
Resigned: 24 June 2004
Appointed Date: 21 February 1996
76 years old

Director
FORBES, Nicholas Iain
Resigned: 03 December 2013
Appointed Date: 25 May 2007
51 years old

Director
GRAY, Colin
Resigned: 22 June 1998
98 years old

Director
JOHNSON, Michael
Resigned: 11 May 2015
Appointed Date: 03 December 2013
44 years old

Director
KEATING, Gerrard Francis
Resigned: 22 June 1998
Appointed Date: 21 February 1996
78 years old

Director
LOWER, Anita Anne, Councillor
Resigned: 25 May 2011
Appointed Date: 01 September 2010
68 years old

Director
O'SHEA, John
Resigned: 25 May 2007
Appointed Date: 10 October 2004
78 years old

Director
SHIPLEY, John Warren, Lord
Resigned: 01 September 2010
Appointed Date: 10 October 2004
79 years old

Director
SHIPLEY, John Warren, Lord
Resigned: 22 June 1998
79 years old

Director
SLESENGER, David Serge
Resigned: 01 February 1996
87 years old

Director
SUMMERSBY, Michael Arthur
Resigned: 01 February 1996
88 years old

Director
TAYLOR, Keith, Councillor
Resigned: 26 June 2004
Appointed Date: 22 June 1998
73 years old

Persons With Significant Control

Newcastle City Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMSTRONG CENTRE COMPANY LIMITED(THE) Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 17

29 Feb 2016
Director's details changed for Councillor Joyce Mccarty on 31 March 2015
29 Feb 2016
Director's details changed for Councillor Anita Anne Lower on 22 May 2013
...
... and 111 more events
22 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1986
New director appointed

11 Nov 1986
Registered office changed on 11/11/86 from: reddings oakridge sidcot winscombe avon BS25 1LZ

19 Aug 1986
Company name changed belfleet LIMITED\certificate issued on 19/08/86