MID-NORTH LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SU
Company number 02913000
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address FLOOR 11 CALE CROSS HOUSE, 156 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Dragan Spasic as a director on 10 September 2016; Appointment of Mr Dragan Spasic as a secretary on 12 September 2016. The most likely internet sites of MID-NORTH LIMITED are www.midnorth.co.uk, and www.mid-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Mid North Limited is a Private Limited Company. The company registration number is 02913000. Mid North Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Mid North Limited is Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne Ne1 6su. . SPASIC, Dragan is a Secretary of the company. SPASIC, Dragan is a Director of the company. WILLCOX, Peter Scott is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WILLCOX, Kate has been resigned. Secretary WILLCOX, Peter Scott has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director WEIGHTMAN, Catherine Elizabeth has been resigned. Director WEIGHTMAN, Malcolm has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SPASIC, Dragan
Appointed Date: 12 September 2016

Director
SPASIC, Dragan
Appointed Date: 10 September 2016
62 years old

Director
WILLCOX, Peter Scott
Appointed Date: 12 January 2001
82 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 06 April 1994
Appointed Date: 25 March 1994

Secretary
WILLCOX, Kate
Resigned: 12 September 2016
Appointed Date: 17 March 2001

Secretary
WILLCOX, Peter Scott
Resigned: 17 March 2001
Appointed Date: 06 April 1994

Nominee Director
DOYLE, Betty June
Resigned: 06 April 1994
Appointed Date: 25 March 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 April 1994
Appointed Date: 25 March 1994
84 years old

Director
WEIGHTMAN, Catherine Elizabeth
Resigned: 17 March 2001
Appointed Date: 06 April 1994
77 years old

Director
WEIGHTMAN, Malcolm
Resigned: 11 March 2001
Appointed Date: 06 April 1994
85 years old

Persons With Significant Control

Smedbo Ab
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more

MID-NORTH LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Sep 2016
Appointment of Mr Dragan Spasic as a director on 10 September 2016
13 Sep 2016
Appointment of Mr Dragan Spasic as a secretary on 12 September 2016
13 Sep 2016
Termination of appointment of Kate Willcox as a secretary on 12 September 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 66 more events
09 May 1994
Secretary resigned;director resigned;new director appointed

09 May 1994
Registered office changed on 09/05/94 from: 50 lincolns inn fields london WC2A 3PF
19 Apr 1994
Company name changed graphbell LIMITED\certificate issued on 20/04/94

19 Apr 1994
Company name changed\certificate issued on 19/04/94
25 Mar 1994
Incorporation