Company number 01924170
Status Active
Incorporation Date 20 June 1985
Company Type Private Limited Company
Address 79 HIGH STREET, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4AA
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of NOREAST SERVICES AND PIPELINES LIMITED are www.noreastservicesandpipelines.co.uk, and www.noreast-services-and-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Noreast Services and Pipelines Limited is a Private Limited Company.
The company registration number is 01924170. Noreast Services and Pipelines Limited has been working since 20 June 1985.
The present status of the company is Active. The registered address of Noreast Services and Pipelines Limited is 79 High Street Gosforth Newcastle Upon Tyne Tyne Wear Ne3 4aa. . DUNDAS, Lyndsey is a Secretary of the company. ROBERTS, Stanley is a Director of the company. Secretary PARKIN, Lesley has been resigned. Secretary ROBERTS, Marc Frederick Gerard has been resigned. Secretary ROBERTS, Marie Therese has been resigned. Director LIDDELL, Geoffrey has been resigned. Director PARKIN, Lesley has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".
Current Directors
Resigned Directors
Secretary
PARKIN, Lesley
Resigned: 15 February 2008
Appointed Date: 03 December 1999
Director
PARKIN, Lesley
Resigned: 15 February 2008
Appointed Date: 01 June 2001
69 years old
NOREAST SERVICES AND PIPELINES LIMITED Events
13 Feb 2017
Accounts for a dormant company made up to 28 February 2016
08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
06 Feb 2017
Confirmation statement made on 16 December 2016 with updates
25 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
...
... and 76 more events
21 Feb 1987
Accounts for a dormant company made up to 31 March 1986
16 Jan 1987
Accounting reference date shortened from 31/03 to 28/02
08 Jan 1987
Return made up to 20/12/86; full list of members
07 Aug 1986
Company name changed short westminster and associates LIMITED\certificate issued on 07/08/86
20 Jun 1985
Certificate of incorporation