COUNTY DURHAM HUB LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE5 1BS

Company number 04115273
Status Active
Incorporation Date 27 November 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 BARBONDALE LONNEN, NEWCASTLE UPON TYNE, NE5 1BS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Isobel Jane Currie as a director on 6 April 2016. The most likely internet sites of COUNTY DURHAM HUB LIMITED are www.countydurhamhub.co.uk, and www.county-durham-hub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. County Durham Hub Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04115273. County Durham Hub Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of County Durham Hub Limited is 5 Barbondale Lonnen Newcastle Upon Tyne Ne5 1bs. The company`s financial liabilities are £3.02k. It is £0k against last year. And the total assets are £3.02k, which is £0k against last year. OLIVER, Richard is a Secretary of the company. HOUPT, William David is a Director of the company. Secretary HOPE, Norma Ann has been resigned. Secretary HOUPT, William David has been resigned. Director BAKER, David Dunbar has been resigned. Director BRADY, Edward has been resigned. Director CURRIE, Isobel Jane has been resigned. Director DAVIDSON, Malcolm Thomas has been resigned. Director TAIT, Elizabeth Anne Joanna has been resigned. Director WIDDOWSON, John Furness has been resigned. The company operates in "Other education n.e.c.".


county durham hub Key Finiance

LIABILITIES £3.02k
CASH n/a
TOTAL ASSETS £3.02k
All Financial Figures

Current Directors

Secretary
OLIVER, Richard
Appointed Date: 21 June 2002

Director
HOUPT, William David
Appointed Date: 27 November 2000
74 years old

Resigned Directors

Secretary
HOPE, Norma Ann
Resigned: 31 May 2002
Appointed Date: 11 January 2001

Secretary
HOUPT, William David
Resigned: 11 January 2001
Appointed Date: 27 November 2000

Director
BAKER, David Dunbar
Resigned: 06 April 2016
Appointed Date: 27 November 2000
75 years old

Director
BRADY, Edward
Resigned: 22 October 2002
Appointed Date: 27 November 2000
71 years old

Director
CURRIE, Isobel Jane
Resigned: 06 April 2016
Appointed Date: 21 June 2002
60 years old

Director
DAVIDSON, Malcolm Thomas
Resigned: 06 April 2016
Appointed Date: 22 October 2002
72 years old

Director
TAIT, Elizabeth Anne Joanna
Resigned: 06 April 2016
Appointed Date: 27 November 2000
80 years old

Director
WIDDOWSON, John Furness
Resigned: 27 February 2008
Appointed Date: 27 November 2000
71 years old

Persons With Significant Control

Mr William David Houpt
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

COUNTY DURHAM HUB LIMITED Events

12 Apr 2017
Micro company accounts made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
28 Nov 2016
Termination of appointment of Isobel Jane Currie as a director on 6 April 2016
28 Nov 2016
Termination of appointment of David Dunbar Baker as a director on 6 April 2016
28 Nov 2016
Termination of appointment of Elizabeth Anne Joanna Tait as a director on 6 April 2016
...
... and 50 more events
11 Jan 2002
Annual return made up to 27/11/01
  • 363(288) ‐ Secretary's particulars changed

18 Jan 2001
Secretary resigned
18 Jan 2001
New secretary appointed
18 Jan 2001
Registered office changed on 18/01/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ
27 Nov 2000
Incorporation