NORTH EAST LAW CENTRE
NEWCASTLE UPON TYNE NEWCASTLE LAW CENTRE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8XS
Company number 01653936
Status Active
Incorporation Date 26 July 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MEA HOUSE, ELLISON PLACE, NEWCASTLE UPON TYNE, NE1 8XS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Second filing for the appointment of Alexandra Withers as a director; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of NORTH EAST LAW CENTRE are www.northeastlaw.co.uk, and www.north-east-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. North East Law Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01653936. North East Law Centre has been working since 26 July 1982. The present status of the company is Active. The registered address of North East Law Centre is Mea House Ellison Place Newcastle Upon Tyne Ne1 8xs. . ALAGAR, Sheena is a Director of the company. BOOTH-MALONE, Sam is a Director of the company. CRIPPS, Jeremy Robert is a Director of the company. GALLANT, Victor is a Director of the company. SEMIANCZUK, Karen is a Director of the company. SETH, Karen is a Director of the company. SLATER, David Charles is a Director of the company. WITHERS, Alexandra is a Director of the company. Secretary LITTLE, Robert Duncan has been resigned. Secretary MANCHEE, John Stephen has been resigned. Secretary MCDONNELL, Sean Joseph has been resigned. Secretary SIMBO, Madonna has been resigned. Director BUTTLE, Ann Patricia Howarth has been resigned. Director EDWARDS, Jayne Ruth has been resigned. Director FAHEY, Sean Anthony has been resigned. Director GRAY, John has been resigned. Director GRAY, Susan Theresa has been resigned. Director HANN, Lynda has been resigned. Director KHAN, Tia has been resigned. Director LEVY, Margaret Robinson has been resigned. Director LITTLE, Robert Duncan has been resigned. Director MANCHEE, John Stephen has been resigned. Director MCDONNELL, Sean Joseph has been resigned. Director MCLEOD, Thomas Hewitt has been resigned. Director REED, Claire Elizabeth has been resigned. Director ROBSON, Natasha has been resigned. Director SHAI, Shubh has been resigned. Director SIMBO, Madonna has been resigned. Director TIARKS, Elizabeth has been resigned. Director TOTTON, Michael Vincent, Me has been resigned. Director WHALLEY, Alison Juliette has been resigned. The company operates in "Solicitors".


Current Directors

Director
ALAGAR, Sheena
Appointed Date: 01 August 2016
43 years old

Director
BOOTH-MALONE, Sam
Appointed Date: 22 May 2014
34 years old

Director
CRIPPS, Jeremy Robert
Appointed Date: 04 August 2016
71 years old

Director
GALLANT, Victor
Appointed Date: 20 February 2014
78 years old

Director
SEMIANCZUK, Karen
Appointed Date: 21 May 2015
59 years old

Director
SETH, Karen
Appointed Date: 22 August 2016
55 years old

Director
SLATER, David Charles
Appointed Date: 16 January 2014
68 years old

Director
WITHERS, Alexandra
Appointed Date: 25 February 2016
37 years old

Resigned Directors

Secretary
LITTLE, Robert Duncan
Resigned: 19 January 1999
Appointed Date: 16 January 1996

Secretary
MANCHEE, John Stephen
Resigned: 31 October 1994

Secretary
MCDONNELL, Sean Joseph
Resigned: 11 July 2012
Appointed Date: 19 January 1999

Secretary
SIMBO, Madonna
Resigned: 16 January 1996
Appointed Date: 24 January 1995

Director
BUTTLE, Ann Patricia Howarth
Resigned: 21 February 2008
Appointed Date: 04 January 2005
83 years old

Director
EDWARDS, Jayne Ruth
Resigned: 15 November 2012
Appointed Date: 23 May 2011
45 years old

Director
FAHEY, Sean Anthony
Resigned: 11 September 2014
Appointed Date: 01 January 2011
76 years old

Director
GRAY, John
Resigned: 05 November 2012
Appointed Date: 22 August 2011
40 years old

Director
GRAY, Susan Theresa
Resigned: 01 November 2010
Appointed Date: 09 March 2010
76 years old

Director
HANN, Lynda
Resigned: 11 September 2014
Appointed Date: 09 March 2010
76 years old

Director
KHAN, Tia
Resigned: 12 November 2014
Appointed Date: 18 April 2013
65 years old

Director
LEVY, Margaret Robinson
Resigned: 31 May 2016
Appointed Date: 24 November 1993
78 years old

Director
LITTLE, Robert Duncan
Resigned: 19 January 1999
Appointed Date: 21 January 1997
60 years old

Director
MANCHEE, John Stephen
Resigned: 31 October 1994

Director
MCDONNELL, Sean Joseph
Resigned: 31 July 2012
Appointed Date: 19 January 1999
72 years old

Director
MCLEOD, Thomas Hewitt
Resigned: 21 January 1997
104 years old

Director
REED, Claire Elizabeth
Resigned: 23 October 1991
Appointed Date: 03 October 1990
62 years old

Director
ROBSON, Natasha
Resigned: 23 October 2015
Appointed Date: 21 November 2013
39 years old

Director
SHAI, Shubh
Resigned: 27 January 1993
79 years old

Director
SIMBO, Madonna
Resigned: 16 January 1996
Appointed Date: 24 January 1995
75 years old

Director
TIARKS, Elizabeth
Resigned: 31 May 2016
Appointed Date: 05 May 2015
46 years old

Director
TOTTON, Michael Vincent, Me
Resigned: 19 December 2012
Appointed Date: 21 June 2012
66 years old

Director
WHALLEY, Alison Juliette
Resigned: 19 March 2015
Appointed Date: 09 March 2010
67 years old

NORTH EAST LAW CENTRE Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Jan 2017
Second filing for the appointment of Alexandra Withers as a director
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
04 Nov 2016
Director's details changed for Ms Karen Seth on 1 November 2016
04 Nov 2016
Director's details changed for Mr David Charles Slater on 1 November 2016
...
... and 140 more events
24 Sep 1986
New director appointed

11 Sep 1986
Company name changed benwell community law centre LTD\certificate issued on 11/09/86

07 Aug 1986
Full accounts made up to 31 March 1986

03 Jun 1986
Annual return made up to 17/07/85

20 May 1986
Director resigned;new director appointed

NORTH EAST LAW CENTRE Charges

13 September 2010
Debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: The Community Loan Fund for the North East (Sub Fund of the Social Enterprise Loan Fund)
Description: Fixed and floating charge over the undertaking and all…