NORTHUMBERLAND COUNTY RECREATION GROUND LIMITED(THE)
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 00080699
Status Active
Incorporation Date 19 April 1904
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 8 November 2015; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 8 November 2014. The most likely internet sites of NORTHUMBERLAND COUNTY RECREATION GROUND LIMITED(THE) are www.northumberlandcountyrecreationground.co.uk, and www.northumberland-county-recreation-ground.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and six months. Northumberland County Recreation Ground Limited The is a Private Limited Company. The company registration number is 00080699. Northumberland County Recreation Ground Limited The has been working since 19 April 1904. The present status of the company is Active. The registered address of Northumberland County Recreation Ground Limited The is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . TAIT WALKER MANAGEMENT LIMITED is a Secretary of the company. HEATHER, Adam Tom is a Director of the company. NICHOLSON, Philip James is a Director of the company. Secretary CRAWHALL, John Michael has been resigned. Director CRAIG, Nicholas Charlton Dudley has been resigned. Director CRAWHALL, John Michael has been resigned. Director SMITHSON, Robert Willis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAIT WALKER MANAGEMENT LIMITED
Appointed Date: 15 July 2008

Director
HEATHER, Adam Tom
Appointed Date: 15 July 2008
52 years old

Director
NICHOLSON, Philip James
Appointed Date: 15 July 2008
52 years old

Resigned Directors

Secretary
CRAWHALL, John Michael
Resigned: 15 July 2008

Director
CRAIG, Nicholas Charlton Dudley
Resigned: 15 July 2008
Appointed Date: 25 July 2000
79 years old

Director
CRAWHALL, John Michael
Resigned: 15 July 2008
87 years old

Director
SMITHSON, Robert Willis
Resigned: 20 January 2003
95 years old

Persons With Significant Control

Mr Adam Tom Heather
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Nicholson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHUMBERLAND COUNTY RECREATION GROUND LIMITED(THE) Events

12 Aug 2016
Total exemption small company accounts made up to 8 November 2015
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
18 Aug 2015
Total exemption small company accounts made up to 8 November 2014
06 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,800

28 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,800

...
... and 84 more events
23 Jun 1988
Secretary's particulars changed;director's particulars changed

23 Jun 1988
Return made up to 15/03/88; full list of members

20 Aug 1987
Full accounts made up to 8 November 1986

20 Aug 1987
Return made up to 20/02/87; no change of members

19 Apr 1904
Certificate of incorporation