NEWCASTLE SCIENCE CENTRAL HOLDINGS LIMITED
NEWCASTLE UPON TYNE NEWCASTLE SCIENCECO LIMITED CROSSCO (1001) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8QH
Company number 05903545
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address DEMOCRATIC SERVICES, CIVIC CENTRE CIVIC CENTRE, BARRAS BRIDGE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8QH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Statement of capital following an allotment of shares on 9 December 2016 GBP 100,000.00 ; Resolutions RES13 ‐ Auth share cap revoked 09/12/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Tom Warburton as a director on 22 November 2016. The most likely internet sites of NEWCASTLE SCIENCE CENTRAL HOLDINGS LIMITED are www.newcastlesciencecentralholdings.co.uk, and www.newcastle-science-central-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Newcastle Science Central Holdings Limited is a Private Limited Company. The company registration number is 05903545. Newcastle Science Central Holdings Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Newcastle Science Central Holdings Limited is Democratic Services Civic Centre Civic Centre Barras Bridge Newcastle Upon Tyne United Kingdom Ne1 8qh. . SCOTT, Linda is a Secretary of the company. KIRKHAM, Anthony Paul is a Director of the company. WARBURTON, Tom is a Director of the company. Secretary POLL, Ian has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director RUBINSTEIN, Paul Geoffrey has been resigned. Director WOODS, Paul Vernon has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCOTT, Linda
Appointed Date: 17 January 2013

Director
KIRKHAM, Anthony Paul
Appointed Date: 20 May 2014
61 years old

Director
WARBURTON, Tom
Appointed Date: 22 November 2016
61 years old

Resigned Directors

Secretary
POLL, Ian
Resigned: 31 December 2012
Appointed Date: 01 June 2007

Secretary
PRIMA SECRETARY LIMITED
Resigned: 01 June 2007
Appointed Date: 11 August 2006

Director
RUBINSTEIN, Paul Geoffrey
Resigned: 12 April 2010
Appointed Date: 01 June 2007
62 years old

Director
WOODS, Paul Vernon
Resigned: 20 May 2014
Appointed Date: 01 June 2007
68 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 01 June 2007
Appointed Date: 11 August 2006

Persons With Significant Control

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

NEWCASTLE SCIENCE CENTRAL HOLDINGS LIMITED Events

26 Jan 2017
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100,000.00

06 Jan 2017
Resolutions
  • RES13 ‐ Auth share cap revoked 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Nov 2016
Appointment of Mr Tom Warburton as a director on 22 November 2016
16 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15

24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
...
... and 31 more events
14 Jun 2007
New director appointed
14 Jun 2007
New director appointed
14 Jun 2007
New secretary appointed
15 Feb 2007
Company name changed crossco (1001) LIMITED\certificate issued on 15/02/07
11 Aug 2006
Incorporation