NEWCASTLE UNIVERSITY HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 7RU

Company number 03068111
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address C/O FINANCE & PLANNING NEWCASTLE UNIVERSITY, KING'S GATE, NEWCASTLE UPON TYNE, NE1 7RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Resolutions RES13 ‐ Deed of amendment authorised 07/12/2016 ; Statement of capital following an allotment of shares on 9 December 2016 GBP 300,000 ; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of NEWCASTLE UNIVERSITY HOLDINGS LIMITED are www.newcastleuniversityholdings.co.uk, and www.newcastle-university-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Newcastle University Holdings Limited is a Private Limited Company. The company registration number is 03068111. Newcastle University Holdings Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Newcastle University Holdings Limited is C O Finance Planning Newcastle University King S Gate Newcastle Upon Tyne Ne1 7ru. . CALLAGHAN, James, Dr is a Director of the company. DALE, Richard Conrad is a Director of the company. STEVENSON, Anthony Clark, Professor is a Director of the company. TOBIN, Andrea Louise is a Director of the company. WILMOT, Simon Michael is a Director of the company. WRIGHT, Andrea Gail is a Director of the company. WRIGHT, Nicholas George is a Director of the company. Secretary THURGAR-DAWSON, Colin Joseph has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director FARNHILL, Howard Benjamin has been resigned. Director HENDERSON, Stanley Frederick has been resigned. Director LAWRENCE, Martin Allan has been resigned. Director PARKINSON, Malcolm has been resigned. Director PURVIS, David James has been resigned. Director RANSON, Michael Leonard has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CALLAGHAN, James, Dr
Appointed Date: 27 November 2014
61 years old

Director
DALE, Richard Conrad
Appointed Date: 30 September 2011
66 years old

Director
STEVENSON, Anthony Clark, Professor
Appointed Date: 02 February 2007
68 years old

Director
TOBIN, Andrea Louise
Appointed Date: 01 August 1999
59 years old

Director
WILMOT, Simon Michael
Appointed Date: 01 October 2008
57 years old

Director
WRIGHT, Andrea Gail
Appointed Date: 30 September 2011
59 years old

Director
WRIGHT, Nicholas George
Appointed Date: 01 August 2012
59 years old

Resigned Directors

Secretary
THURGAR-DAWSON, Colin Joseph
Resigned: 31 March 1998
Appointed Date: 23 October 1995

Secretary
EVERSECRETARY LIMITED
Resigned: 31 July 2013
Appointed Date: 01 April 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 04 July 1995
Appointed Date: 14 June 1995

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 23 October 1995
Appointed Date: 04 July 1995

Director
FARNHILL, Howard Benjamin
Resigned: 30 September 2008
Appointed Date: 23 October 1995
82 years old

Director
HENDERSON, Stanley Frederick
Resigned: 13 September 1999
Appointed Date: 19 December 1995
80 years old

Director
LAWRENCE, Martin Allan
Resigned: 17 August 2005
Appointed Date: 20 May 2002
57 years old

Director
PARKINSON, Malcolm
Resigned: 30 September 2011
Appointed Date: 20 May 2002
74 years old

Director
PURVIS, David James
Resigned: 23 May 1996
Appointed Date: 23 October 1995
75 years old

Director
RANSON, Michael Leonard
Resigned: 28 June 1999
Appointed Date: 23 July 1996
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 04 July 1995
Appointed Date: 14 June 1995

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 23 October 1995
Appointed Date: 04 July 1995

NEWCASTLE UNIVERSITY HOLDINGS LIMITED Events

06 Jan 2017
Resolutions
  • RES13 ‐ Deed of amendment authorised 07/12/2016

06 Jan 2017
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 300,000

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
25 Nov 2016
Full accounts made up to 31 July 2016
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200,000

...
... and 98 more events
27 Jul 1995
Director resigned
27 Jul 1995
New director appointed
27 Jul 1995
New secretary appointed
27 Jul 1995
Registered office changed on 27/07/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
14 Jun 1995
Incorporation