NORTHERN ELECTRIC FINANCE PLC
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6AF

Company number 03070482
Status Active
Incorporation Date 20 June 1995
Company Type Public Limited Company
Address LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017; Termination of appointment of John Elliott as a secretary on 20 January 2017; Appointment of Mr Thomas Hugh France as a director on 15 December 2016. The most likely internet sites of NORTHERN ELECTRIC FINANCE PLC are www.northernelectricfinance.co.uk, and www.northern-electric-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Northern Electric Finance Plc is a Public Limited Company. The company registration number is 03070482. Northern Electric Finance Plc has been working since 20 June 1995. The present status of the company is Active. The registered address of Northern Electric Finance Plc is Lloyds Court 78 Grey Street Newcastle Upon Tyne Ne1 6af. . RILEY, Jennifer Catherine is a Secretary of the company. FIELDEN, Thomas Edward is a Director of the company. FRANCE, Thomas Hugh is a Director of the company. JONES, Philip Antony, Dr is a Director of the company. LOCKWOOD, Stephen John is a Director of the company. Secretary ELLIOTT, John has been resigned. Secretary GILES, Gail Valerie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABEL, Gregory Edward has been resigned. Director AINSLEY, Paul has been resigned. Director CONNOR, Phillip Eric has been resigned. Director DIXON, Ronald has been resigned. Director EDWARDS, John Frederick has been resigned. Director HADFIELD, Antony has been resigned. Director LINGE, Kenneth has been resigned. Director SCOTT, William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RILEY, Jennifer Catherine
Appointed Date: 20 January 2017

Director
FIELDEN, Thomas Edward
Appointed Date: 16 October 2009
54 years old

Director
FRANCE, Thomas Hugh
Appointed Date: 15 December 2016
40 years old

Director
JONES, Philip Antony, Dr
Appointed Date: 16 October 2009
56 years old

Director
LOCKWOOD, Stephen John
Appointed Date: 01 April 2014
60 years old

Resigned Directors

Secretary
ELLIOTT, John
Resigned: 20 January 2017
Appointed Date: 06 April 2001

Secretary
GILES, Gail Valerie
Resigned: 06 April 2001
Appointed Date: 06 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1995
Appointed Date: 20 June 1995

Director
ABEL, Gregory Edward
Resigned: 15 December 2016
Appointed Date: 28 January 1997
63 years old

Director
AINSLEY, Paul
Resigned: 31 March 2014
Appointed Date: 29 March 2006
70 years old

Director
CONNOR, Phillip Eric
Resigned: 16 October 2009
Appointed Date: 15 June 1999
76 years old

Director
DIXON, Ronald
Resigned: 31 July 1997
Appointed Date: 06 September 1995
88 years old

Director
EDWARDS, John Frederick
Resigned: 31 March 1997
Appointed Date: 06 September 1995
76 years old

Director
HADFIELD, Antony
Resigned: 28 January 1997
Appointed Date: 06 September 1995
89 years old

Director
LINGE, Kenneth
Resigned: 16 October 2009
Appointed Date: 31 March 1997
75 years old

Director
SCOTT, William
Resigned: 07 September 2000
Appointed Date: 11 August 1997
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 September 1995
Appointed Date: 20 June 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1995
Appointed Date: 20 June 1995

NORTHERN ELECTRIC FINANCE PLC Events

20 Jan 2017
Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017
20 Jan 2017
Termination of appointment of John Elliott as a secretary on 20 January 2017
20 Dec 2016
Appointment of Mr Thomas Hugh France as a director on 15 December 2016
20 Dec 2016
Termination of appointment of Gregory Edward Abel as a director on 15 December 2016
13 Dec 2016
Director's details changed for Gregory Edward Abel on 13 December 2016
...
... and 92 more events
15 Sep 1995
Registered office changed on 15/09/95 from: 1 mitchell lane bristol BS1 6BU
14 Sep 1995
Certificate of authorisation to commence business and borrow
14 Sep 1995
Application to commence business
11 Sep 1995
Company name changed impactprofit public LIMITED comp any\certificate issued on 11/09/95
20 Jun 1995
Incorporation