NEWCASTLE UPON TYNE WORLD HEADQUARTERS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1BD

Company number 04050721
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address 1A DINSDALE PLACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 1BD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NEWCASTLE UPON TYNE WORLD HEADQUARTERS LIMITED are www.newcastleupontyneworldheadquarters.co.uk, and www.newcastle-upon-tyne-world-headquarters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Newcastle Upon Tyne World Headquarters Limited is a Private Limited Company. The company registration number is 04050721. Newcastle Upon Tyne World Headquarters Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Newcastle Upon Tyne World Headquarters Limited is 1a Dinsdale Place Newcastle Upon Tyne Tyne Wear Ne2 1bd. . CAULKER, Lesley Anne is a Secretary of the company. CAULKER, Thomas Albert Kogba is a Director of the company. Secretary PATTERSON, Lindsey has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
CAULKER, Lesley Anne
Appointed Date: 30 October 2001

Director
CAULKER, Thomas Albert Kogba
Appointed Date: 10 August 2000
61 years old

Resigned Directors

Secretary
PATTERSON, Lindsey
Resigned: 15 October 2001
Appointed Date: 10 August 2000

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Persons With Significant Control

Mr Thomas Albert Kogba Caulker
Notified on: 27 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

NEWCASTLE UPON TYNE WORLD HEADQUARTERS LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 October 2016
10 Aug 2016
Confirmation statement made on 27 July 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000

05 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 43 more events
16 Aug 2000
Director resigned
16 Aug 2000
Secretary resigned
16 Aug 2000
New secretary appointed
16 Aug 2000
Registered office changed on 16/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
10 Aug 2000
Incorporation

NEWCASTLE UPON TYNE WORLD HEADQUARTERS LIMITED Charges

5 December 2013
Charge code 0405 0721 0004
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property: the leasehold property known as or being india…
7 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 14 December 2013
Persons entitled: Scottish Courage Limited
Description: By way of legal mortgage the l/h property k/a india house…
25 July 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a india house, carliol square, newcastle…
31 May 2002
Debenture
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…